- Company Overview for ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC (05901396)
- Filing history for ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC (05901396)
- People for ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC (05901396)
- Charges for ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC (05901396)
- Insolvency for ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC (05901396)
- More for ARRAN RESIDENTIAL MORTGAGES FUNDING NO.2 PLC (05901396)
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
|
|
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
|
|
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 |