Advanced company searchLink opens in new window

HOME MORTGAGE CHOICE LIMITED

Company number 03656781

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)
24 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
24 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2009 4.68 Liquidators' statement of receipts and payments to 29 June 2009
03 Jul 2008 4.20 Statement of affairs with form 4.19
03 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-30
03 Jul 2008 600 Appointment of a voluntary liquidator
18 Jun 2008 287 Registered office changed on 18/06/2008 from 10 queensbridge northampton NN4 7BF
23 May 2008 288a Secretary appointed mrs sarah caroline robinson
23 May 2008 288b Appointment Terminated Director sarah robinson
23 May 2008 288b Appointment Terminated Director toni lawson
23 May 2008 288b Appointment Terminated Secretary sarah robinson
07 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Nov 2007 363a Return made up to 27/10/07; full list of members
16 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Oct 2006 363a Return made up to 27/10/06; full list of members
04 Aug 2006 287 Registered office changed on 04/08/06 from: royal house newport pagnell road west northampton NN4 7JJ
20 Jun 2006 288a New director appointed
20 Jun 2006 288a New director appointed
01 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Feb 2006 288a New secretary appointed
13 Feb 2006 288b Secretary resigned
24 Nov 2005 363s Return made up to 27/10/05; full list of members
24 Nov 2005 363(287) Registered office changed on 24/11/05
09 Nov 2005 AA Accounts for a small company made up to 31 December 2004
19 Sep 2005 288b Director resigned