- Company Overview for TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC (09698362)
- Filing history for TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC (09698362)
- People for TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC (09698362)
- Charges for TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC (09698362)
- Insolvency for TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC (09698362)
- More for TOWD POINT MORTGAGE FUNDING 2016 - AUBURN 10 PLC (09698362)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2021 | |
06 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | LIQ01 | Declaration of solvency | |
05 Aug 2020 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 5 August 2020 | |
24 Oct 2019 | MR04 | Satisfaction of charge 096983620001 in full | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
01 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Feb 2018 | MR04 | Satisfaction of charge 096983620001 in part | |
12 Dec 2017 | CH01 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
28 Apr 2017 | TM01 | Termination of appointment of Mark Howard Filer as a director on 12 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 | |
07 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Oct 2016 | MR01 | Registration of charge 096983620001, created on 18 October 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
25 May 2016 | MA | Memorandum and Articles of Association | |
25 May 2016 | RESOLUTIONS |
Resolutions
|