Advanced company searchLink opens in new window

FN MORTGAGES LIMITED

Company number 01989335

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)
25 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2018 TM01 Termination of appointment of Anthony William Greenway as a director on 1 October 2018
02 Aug 2018 AD01 Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on 2 August 2018
27 Jul 2018 LIQ01 Declaration of solvency
27 Jul 2018 600 Appointment of a voluntary liquidator
27 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-03
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
01 Mar 2018 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ
01 Mar 2018 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018
28 Feb 2018 TM02 Termination of appointment of Kalpna Shah as a secretary on 28 February 2018
30 Jan 2018 SH20 Statement by Directors
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • GBP 1
30 Jan 2018 CAP-SS Solvency Statement dated 30/01/18
30 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2017 TM01 Termination of appointment of Richard William Bird as a director on 29 September 2017
20 Sep 2017 AP01 Appointment of Mr Anthony William Greenway as a director on 18 September 2017
05 Sep 2017 AA Full accounts made up to 30 November 2016
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016
19 Oct 2016 AP01 Appointment of Miss Samantha Jones as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
23 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016
22 Jun 2016 AA Full accounts made up to 30 November 2015