Advanced company searchLink opens in new window

HYDE PARK MORTGAGE FUNDING LIMITED

Company number 03007536

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)
24 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 4 December 2020
22 Apr 2020 600 Appointment of a voluntary liquidator
18 Feb 2020 TM01 Termination of appointment of David Gareth Thompson as a director on 19 December 2019
18 Feb 2020 AP01 Appointment of Mrs Kinjal Saurabh Shah as a director on 23 January 2020
14 Jan 2020 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2018 TM01 Termination of appointment of Keith Leslie Street as a director on 31 January 2018
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
02 May 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017
28 Sep 2016 AD01 Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to 1 Dorset Street Southampton Hampshire SO15 2DP on 28 September 2016
23 Sep 2016 4.70 Declaration of solvency
23 Sep 2016 600 Appointment of a voluntary liquidator
23 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Jan 2016 AD01 Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016
04 Dec 2015 CH01 Director's details changed for Mr David Gareth Thompson on 20 November 2015
03 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
26 Nov 2015 AP01 Appointment of Mr David Gareth Thompson as a director on 20 November 2015
05 Nov 2015 TM01 Termination of appointment of Esther Elaine Morley as a director on 5 November 2015
14 Oct 2015 TM02 Termination of appointment of James Harvey Morris as a secretary on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015