Advanced company searchLink opens in new window

PILLAR FUNDING SERIES 2004-2 PLC

Company number 05148601

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Dec 2010 AD01 Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 23 December 2010
23 Dec 2010 4.70 Declaration of solvency
23 Dec 2010 600 Appointment of a voluntary liquidator
23 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-14
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jul 2010 AA Full accounts made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50,000
03 Aug 2009 AA Full accounts made up to 31 December 2008
09 Jun 2009 363a Return made up to 08/06/09; full list of members
23 Sep 2008 AA Full accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 08/06/08; full list of members
08 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
07 Aug 2007 AA Full accounts made up to 31 December 2006
07 Jun 2007 363a Return made up to 08/06/07; full list of members
09 Nov 2006 288c Director's particulars changed
03 Aug 2006 AA Full accounts made up to 31 December 2005
21 Jul 2006 288c Director's particulars changed
14 Jun 2006 363a Return made up to 08/06/06; full list of members
10 Jan 2006 287 Registered office changed on 10/01/06 from: spv management LIMITED level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ
09 Jan 2006 288c Secretary's particulars changed;director's particulars changed
05 Aug 2005 AA Full accounts made up to 31 December 2004
29 Jul 2005 244 Delivery ext'd 3 mth 31/12/04