Advanced company searchLink opens in new window

PREFERRED MORTGAGES RESIDUALS 2 LIMITED

Company number 05077665

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)
29 May 2016 GAZ2 Final Gazette dissolved following liquidation
29 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2015 600 Appointment of a voluntary liquidator
30 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-17
30 Jul 2015 4.70 Declaration of solvency
15 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
04 Sep 2014 AA Full accounts made up to 30 November 2013
03 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
28 Aug 2013 AA Full accounts made up to 30 November 2012
10 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 30 November 2011
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
04 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 30 November 2010
30 Aug 2011 AD02 Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT
23 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Lee Christopher Brandon on 10 January 2011
02 Feb 2011 AD03 Register(s) moved to registered inspection location
02 Feb 2011 AD02 Register inspection address has been changed
02 Feb 2011 TM02 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary
02 Feb 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 2 February 2011
20 Sep 2010 AA Full accounts made up to 30 November 2009
05 Aug 2010 AP01 Appointment of Lee Christopher Brandon as a director
05 Aug 2010 TM01 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director
18 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders