Advanced company searchLink opens in new window

ALLIANCE & LEICESTER COVERED BONDS (LM) LIMITED

Company number 06386071

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)
19 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2010 4.70 Declaration of solvency
26 Aug 2010 600 Appointment of a voluntary liquidator
26 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-17
26 Aug 2010 AD01 Registered office address changed from 35 Great St Helens London EC3A 6AP on 26 August 2010
04 Jun 2010 AA Full accounts made up to 31 December 2009
30 Dec 2009 CH03 Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009
16 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
16 Nov 2009 CH01 Director's details changed for Ian John Hares on 16 November 2009
16 Nov 2009 CH02 Director's details changed for Sfm Directors Limited on 16 November 2009
16 Nov 2009 CH02 Director's details changed for Sfm Directors (No.2) Limited on 16 November 2009
08 Jul 2009 AA Full accounts made up to 31 December 2008
31 Mar 2009 288b Appointment Terminated Director christopher annis
03 Nov 2008 363a Return made up to 24/10/08; full list of members
27 Oct 2008 288c Director's Change of Particulars / ian hares / 01/10/2007 / HouseName/Number was: , now: 23; Street was: 23 littleton close, now: littleton close; Occupation was: treasurer, now: banker
25 Oct 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
24 Oct 2007 288a New director appointed
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288b Secretary resigned
01 Oct 2007 NEWINC Incorporation