Advanced company searchLink opens in new window

COLLATERALISED MORTGAGE SECURITIES (NO 4) LIMITED

Company number 02173125

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 11 December 2012
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jun 2012 AA Full accounts made up to 30 September 2011
11 Jun 2012 SH19 Statement of capital on 11 June 2012
  • GBP 49
11 Jun 2012 CAP-SS Solvency Statement dated 29/05/12
11 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
14 Sep 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
27 May 2011 MAR Re-registration of Memorandum and Articles
27 May 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
27 May 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 May 2011 RR02 Re-registration from a public company to a private limited company
02 Mar 2011 AA Full accounts made up to 30 September 2010
18 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
17 Jan 2011 CH01 Director's details changed for Mr Richard Dominic Shelton on 1 October 2009
04 Jan 2011 AD03 Register(s) moved to registered inspection location
04 Jan 2011 AD02 Register inspection address has been changed
17 May 2010 TM01 Termination of appointment of Adem Mehmet as a director
02 Mar 2010 AA Full accounts made up to 30 September 2009