Advanced company searchLink opens in new window

ABBEY NATIONAL PENSION (ESCROW SERVICES) LIMITED

Company number 06632634

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)
10 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 23 November 2015
05 Dec 2014 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 December 2014
04 Dec 2014 4.70 Declaration of solvency
04 Dec 2014 600 Appointment of a voluntary liquidator
04 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-24
11 Nov 2014 AP01 Appointment of Derek John Lewis as a director on 11 November 2014
23 Oct 2014 CH01 Director's details changed for Mr Antony Phillip Barker on 25 April 2014
02 Oct 2014 TM01 Termination of appointment of Antony Phillip Barker as a director on 1 October 2014
14 Aug 2014 MR04 Satisfaction of charge 1 in full
14 Aug 2014 MR04 Satisfaction of charge 2 in full
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
18 Jun 2014 AA Full accounts made up to 31 December 2013
24 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
15 May 2013 AA Full accounts made up to 31 December 2012
20 Nov 2012 AP01 Appointment of Antony Philip Barker as a director
04 Oct 2012 TM01 Termination of appointment of Brian Morrison as a director
06 Sep 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
03 Sep 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
03 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
11 Jun 2012 AA Full accounts made up to 31 December 2011
11 Nov 2011 CH01 Director's details changed for Mr Shaun Patrick Coles on 10 November 2011
14 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for David Martin Green on 31 May 2011