- Company Overview for GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED (07117181)
- Filing history for GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED (07117181)
- People for GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED (07117181)
- Insolvency for GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED (07117181)
- More for GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED (07117181)
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) |
---|---|---|---|
14 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2017 | AD01 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 15 March 2017 | |
13 Mar 2017 | 4.70 | Declaration of solvency | |
13 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
24 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Dec 2015 | AP01 | Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Roger Nurse as a director on 21 December 2015 | |
13 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Apr 2014 | AP01 | Appointment of Mr Roger Nurse as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Finlay Williamson as a director | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
27 Sep 2012 | AP01 | Appointment of Mr Finlay Ferguson Williamson as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Ian Bowden as a director | |
07 Aug 2012 | MISC | Section 519 | |
23 Jul 2012 | MISC | Section 519 | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders |