Advanced company searchLink opens in new window

AVIVA INVESTORS UK REAL ESTATE RECOVERY (NOMINEE) LIMITED

Company number 07117362

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
03 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017
21 Oct 2016 AD01 Registered office address changed from No. 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016
13 Oct 2016 4.70 Declaration of solvency
13 Oct 2016 600 Appointment of a voluntary liquidator
13 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
03 Oct 2016 TM01 Termination of appointment of Catherine Jane Mccall as a director on 27 September 2016
03 Oct 2016 TM01 Termination of appointment of Audrey Mckeown as a director on 27 September 2016
03 Oct 2016 TM01 Termination of appointment of Fiona Margaret Leeding as a director on 27 September 2016
03 Oct 2016 AP01 Appointment of Clair Louise Marshall as a director on 3 October 2016
29 Sep 2016 AP01 Appointment of Mr David Rowley Rose as a director on 27 September 2016
28 Jul 2016 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Mar 2016 AP01 Appointment of Ms Catherine Jane Mccall as a director on 7 March 2016
03 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
28 Oct 2015 TM01 Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015
26 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
09 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
04 Nov 2014 AP01 Appointment of Ms Audrey Mckeown as a director on 24 October 2014
30 Oct 2014 TM01 Termination of appointment of Michael Fitsum as a director on 10 October 2014
01 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Feb 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
31 Jan 2014 AD04 Register(s) moved to registered office address