Advanced company searchLink opens in new window

ANNINGTON FINANCE NO. 5 PLC

Company number 08272167

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
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
  • GBP 50,000
09 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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