Advanced company searchLink opens in new window

ALLIED DUNBAR MORTGAGES LIMITED

Company number 00965636

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)
07 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2012 TM02 Termination of appointment of Helen Frances Leigh Rogers as a secretary on 2 December 2011
07 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
04 Oct 2011 AD01 Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 4 October 2011
04 Oct 2011 4.70 Declaration of solvency
04 Oct 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
04 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-23
04 Oct 2011 600 Appointment of a voluntary liquidator
19 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
31 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2009 AA Accounts made up to 31 December 2008
14 Jul 2009 363a Return made up to 05/06/09; full list of members
22 Jan 2009 288c Secretary's Change of Particulars / amanda crawford / 18/12/2008 / Surname was: crawford, now: knott
15 Sep 2008 288a Secretary appointed helen frances leigh rogers
31 Jul 2008 288a Director appointed neil james evans
25 Jul 2008 288b Appointment Terminated Director james bullimore
15 Jul 2008 363a Return made up to 05/06/08; full list of members
07 Jul 2008 288b Appointment Terminated Secretary jayne meacham
01 Feb 2008 AA Accounts made up to 31 December 2007
26 Jul 2007 288c Director's particulars changed
16 Jul 2007 288c Director's particulars changed
25 Jun 2007 363a Return made up to 05/06/07; full list of members