Advanced company searchLink opens in new window

CITIFINANCIAL MORTGAGE CORPORATION

Company number 01533025

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)
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 28 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
06 Nov 2017 LIQ01 Declaration of solvency
19 Oct 2017 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 19 October 2017
16 Oct 2017 600 Appointment of a voluntary liquidator
16 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
05 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
19 Jul 2017 PSC07 Cessation of Avco Trust as a person with significant control on 1 March 2017
19 Jul 2017 PSC02 Notification of Citibank Investments Limited as a person with significant control on 1 March 2017
01 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,894,470
05 Aug 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12,894,470
06 Jun 2014 MISC Section 519
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 12,894,470
06 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
07 Jun 2012 CH03 Secretary's details changed for Simon James Cumming on 29 May 2012
07 Jun 2012 CH01 Director's details changed for Simon James Cumming on 29 May 2012