Advanced company searchLink opens in new window

GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED

Company number 07117181

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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