Advanced company searchLink opens in new window

ANGLO AMERICAN 2005 LIMITED

Company number 05556715

Filter by category

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2019 LIQ01 Declaration of solvency
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
13 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Timothy Jonathon Wray as a director on 31 July 2018
30 May 2018 AA Full accounts made up to 31 December 2017
11 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
30 May 2017 AA Full accounts made up to 31 December 2016
17 May 2017 AP01 Appointment of Ceri Howells as a director on 15 May 2017
11 Nov 2016 TM01 Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 Nov 2016 TM01 Termination of appointment of John Michael Mills as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Elaine Klonarides as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
25 May 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
08 Jan 2016 CH01 Director's details changed for Mr Douglas Smailes on 1 January 2016
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
06 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 27,678
  • USD 2
25 Sep 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AP01 Appointment of Mr Timothy Jonathon Wray as a director on 24 April 2015