Advanced company searchLink opens in new window

ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC

Company number 05901396

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)
03 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2013 4.68 Liquidators' statement of receipts and payments to 1 July 2013
11 Jul 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 11 July 2012
10 Jul 2012 4.70 Declaration of solvency
10 Jul 2012 600 Appointment of a voluntary liquidator
10 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-02
14 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 50,000
06 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
25 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
04 Sep 2009 363a Return made up to 09/08/09; full list of members
02 Jul 2009 AA Full accounts made up to 31 December 2008
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
19 Aug 2008 363a Return made up to 09/08/08; full list of members
27 Jun 2008 AA Full accounts made up to 31 December 2007
08 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor 6; Street was: tower 42 (level 11) international financial centre, now: broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
07 May 2008 287 Registered office changed on 07/05/2008 from wilmington trust sp services tower 42 (level 11) 25 old broad street london EC2N 1HQ
04 Mar 2008 288a Director appointed john traynor