Advanced company searchLink opens in new window

AIRE VALLEY MORTGAGES 2007-2 PLC

Company number 06374633

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)
23 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2017 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 24 March 2017
22 Mar 2017 600 Appointment of a voluntary liquidator
22 Mar 2017 4.70 Declaration of solvency
22 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
15 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
15 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
15 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
25 Oct 2016 AP01 Appointment of Ms Debra Amy Parsall as a director on 18 October 2016
25 Oct 2016 TM01 Termination of appointment of Ian John Hares as a director on 18 October 2016
04 Oct 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 MR04 Satisfaction of charge 1 in full
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
14 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
28 Aug 2015 AA Full accounts made up to 31 March 2015
09 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
12 Sep 2014 AA Full accounts made up to 31 March 2014
03 Jan 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
03 Dec 2013 AP01 Appointment of Mr Ian John Hares as a director
03 Dec 2013 TM01 Termination of appointment of Phillip Mclelland as a director
09 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
03 Jul 2013 AA Full accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011