Advanced company searchLink opens in new window

ARRAN RESIDENTIAL MORTGAGES OPTION NO.2 LIMITED

Company number 05901385

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 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2013 4.68 Liquidators' statement of receipts and payments to 1 July 2013
25 Jul 2012 600 Appointment of a voluntary liquidator
25 Jul 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 25 July 2012
10 Jul 2012 4.70 Declaration of solvency
10 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-02
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
05 Sep 2009 363a Return made up to 09/08/09; full list of members
09 May 2009 AA Total exemption full accounts made up to 31 December 2008
19 Aug 2008 363a Return made up to 09/08/08; full list of members
07 Jul 2008 AA Accounts for a small company made up to 31 December 2007
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 6; Street was: tower 42 (level 11) international financial centre, now: 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 wilmington trust sp services tower 42 (level 11) 25 old broad street london EC2N 1HQ
04 Mar 2008 288b Appointment Terminated Director robin baker
04 Mar 2008 288a Director appointed john traynor
04 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
09 Aug 2007 363a Return made up to 09/08/07; full list of members
09 Nov 2006 288c Director's particulars changed