Advanced company searchLink opens in new window

ANGLO IRISH COVERED BONDS FINANCE (HOLDINGS) LIMITED

Company number 06189258

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2012 DS01 Application to strike the company off the register
02 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
05 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
02 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
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
27 May 2011 AP01 Appointment of Martin Mcdermott as a director
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
05 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
17 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 28/03/09; full list of members
28 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
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
06 May 2008 288c 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
10 Apr 2008 363a Return made up to 28/03/08; full list of members
15 Nov 2007 288c Director's particulars changed
13 Nov 2007 288a New director appointed
28 Mar 2007 NEWINC Incorporation