Advanced company searchLink opens in new window

CMR LOANS SERVICING LIMITED

Company number 03543004

Filter by category

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Park London EC2P 2YU on 2 May 2017
18 Jan 2017 TM01 Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
18 Jan 2017 TM01 Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016
11 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
05 Aug 2016 600 Appointment of a voluntary liquidator
05 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
05 Aug 2016 4.70 Declaration of solvency
22 Jun 2016 TM01 Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard William Bird as a director on 14 June 2016
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
10 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015
18 Sep 2015 TM01 Termination of appointment of Steven Mark Pickering as a director on 11 September 2015
15 Jul 2015 AP03 Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015
15 Jul 2015 TM02 Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
27 Feb 2015 AP01 Appointment of Mrs Laurence Anne Renee Perrin as a director on 16 February 2015
20 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Feb 2015 TM01 Termination of appointment of Agnes Xavier-Phillips as a director on 5 February 2015
07 Oct 2014 MISC Section 519
23 Sep 2014 MISC Auditors resignation
09 May 2014 AP01 Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director
15 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2