Advanced company searchLink opens in new window

GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED

Company number 09409447

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)
18 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2021 AD01 Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021
08 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
07 Aug 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
12 May 2021 AD01 Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st Peter's Square Manchester M2 3AE on 12 May 2021
07 Dec 2020 CH02 Director's details changed for L.D.C. Securitisation Director No. 2 Limited on 30 November 2020
07 Dec 2020 CH02 Director's details changed for L.D.C. Securitisation Director No. 1 Limited on 30 November 2020
07 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
02 Dec 2020 PSC05 Change of details for Gosforth Holdings 2015-1 Limited as a person with significant control on 30 November 2020
01 Dec 2020 PSC05 Change of details for Gosforth Holdings 2015-1 Limited as a person with significant control on 30 November 2020
18 Nov 2020 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8 Princes Parade Liverpool L3 1QH on 18 November 2020
11 Nov 2020 LIQ01 Declaration of solvency
11 Nov 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
07 Aug 2020 AP01 Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020
07 Aug 2020 TM01 Termination of appointment of Miles Beamish Storey as a director on 30 July 2020
22 May 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
24 Dec 2019 AP01 Appointment of Miles Beamish Storey as a director on 20 December 2019
24 Dec 2019 TM01 Termination of appointment of Adrian Paul Sargent as a director on 20 December 2019
03 May 2019 AA Full accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
19 Nov 2018 AUD Auditor's resignation