Advanced company searchLink opens in new window

THE MORTGAGE SHOP (SOUTH EAST) LIMITED

Company number 04343213

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
24 Sep 2019 AD01 Registered office address changed from C/O Refresh Recovery Maple View West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019
23 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
08 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2015 2.24B Administrator's progress report to 19 October 2015
06 Nov 2015 2.24B Administrator's progress report to 1 October 2015
27 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 May 2015 2.24B Administrator's progress report to 1 April 2015
13 May 2015 2.31B Notice of extension of period of Administration
05 Jan 2015 2.24B Administrator's progress report to 14 November 2014
05 Aug 2014 2.23B Result of meeting of creditors
16 Jul 2014 2.17B Statement of administrator's proposal
26 Jun 2014 2.16B Statement of affairs with form 2.14B/2.15B
22 May 2014 AD01 Registered office address changed from Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9ND on 22 May 2014
22 May 2014 2.12B Appointment of an administrator
21 Jan 2014 AR01 Annual return made up to 19 December 2013
Statement of capital on 2014-01-21
  • GBP 119
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AD01 Registered office address changed from 66 High Street Broadstairs Kent CT10 1JT on 5 March 2013