- Company Overview for ANNINGTON FINANCE NO. 5 PLC (08272167)
- Filing history for ANNINGTON FINANCE NO. 5 PLC (08272167)
- People for ANNINGTON FINANCE NO. 5 PLC (08272167)
- Charges for ANNINGTON FINANCE NO. 5 PLC (08272167)
- Insolvency for ANNINGTON FINANCE NO. 5 PLC (08272167)
- More for ANNINGTON FINANCE NO. 5 PLC (08272167)
| 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) |
|---|---|---|---|
| 27 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 27 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 08 Nov 2018 | AD03 | Register(s) moved to registered inspection location 1 James Street London W1U 1DR | |
| 08 Nov 2018 | AD02 | Register inspection address has been changed to 1 James Street London W1U 1DR | |
| 05 Oct 2018 | AD01 | Registered office address changed from 1 James Street London W1U 1DR to Hill House 1 Little New Street London EC4A 3TR on 5 October 2018 | |
| 02 Oct 2018 | LIQ01 | Declaration of solvency | |
| 02 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
| 02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
| 30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
| 27 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
| 31 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
| 31 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
| 25 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
| 04 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
| 25 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
| 09 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
| 08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
| 12 Nov 2014 | AP03 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 | |
| 03 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
| 03 Nov 2014 | TM02 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 | |
| 12 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
| 22 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
| 02 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
| 25 Jan 2013 | AP03 | Appointment of Rachel Ann Luft as a secretary | |
| 25 Jan 2013 | TM02 | Termination of appointment of John Chambers as a secretary |