Advanced company searchLink opens in new window

ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED

Company number 04784603

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)
20 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2013 4.68 Liquidators' statement of receipts and payments to 11 May 2013
10 Jul 2012 4.68 Liquidators' statement of receipts and payments to 11 May 2012
20 May 2011 AD01 Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 20 May 2011
20 May 2011 4.20 Statement of affairs with form 4.19
20 May 2011 600 Appointment of a voluntary liquidator
20 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-12
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
23 Dec 2010 CH01 Director's details changed for Mr Thomas Paschal Walsh on 23 December 2010
23 Dec 2010 CH01 Director's details changed for Mr Gordon Parker on 23 December 2010
23 Dec 2010 CH01 Director's details changed for Patrick O'hara on 23 December 2010
28 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
28 Jun 2010 CH01 Director's details changed for Andrew William Johnson on 2 June 2010
11 Dec 2009 AP03 Appointment of Mr David Richard Morgan as a secretary
11 Dec 2009 CH01 Director's details changed for John Daly on 11 December 2009
11 Dec 2009 TM02 Termination of appointment of Philippa Dunkley as a secretary
01 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
26 Jun 2009 363a Return made up to 02/06/09; full list of members
26 Mar 2009 288a Secretary appointed miss philippa dunkley
25 Mar 2009 288b Appointment Terminated Secretary gordon parker
31 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
27 Jun 2008 363a Return made up to 02/06/08; full list of members
27 Jun 2008 288c Director and Secretary's Change of Particulars / gordon parker / 27/06/2008 / Title was: , now: mr; HouseName/Number was: , now: tayles cottage; Street was: tayles cottage, now: 35 west street; Area was: 35 west end street, now: ; Occupation was: head of finance and operations, now: banker