Advanced company searchLink opens in new window

ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED

Company number 05052544

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
01 Mar 2013 AP03 Appointment of Mr Robert Savill as a secretary on 27 February 2013
27 Feb 2013 TM02 Termination of appointment of Philippa Scobie as a secretary on 27 February 2013
11 Feb 2013 TM01 Termination of appointment of Thomas Paschal Walsh as a director on 11 February 2013
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
14 Feb 2012 AP03 Appointment of Mrs Philippa Scobie as a secretary on 1 February 2012
14 Feb 2012 TM02 Termination of appointment of David Richard Morgan as a secretary on 1 February 2012
04 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr David Walsh on 23 March 2010
15 Dec 2009 AP03 Appointment of Mr David Richard Morgan as a secretary
14 Dec 2009 CH01 Director's details changed for John Daly on 14 December 2009
14 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 Mar 2009 288a Secretary appointed miss philippa dunkley
26 Mar 2009 288b Appointment Terminated Secretary gordon parker
19 Mar 2009 363a Return made up to 23/02/09; full list of members
19 Mar 2009 288c Director and Secretary's Change of Particulars / gordon parker / 19/03/2009 / HouseName/Number was: , now: tayles cottage; Street was: tayles cottage, now: 35 west street; Area was: 35 west end street, now: ; Occupation was: director, now: banker
31 Jul 2008 AA Total exemption full accounts made up to 30 September 2007