Advanced company searchLink opens in new window

COMMERCIAL FIRST MORTGAGES LIMITED

Company number 04461486

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2018 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 35 Newhall Street Birmingham B3 3PU on 29 November 2018
26 Nov 2018 LIQ02 Statement of affairs
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-07
23 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
05 Jun 2018 AA Full accounts made up to 30 November 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
12 May 2017 AA Full accounts made up to 30 November 2016
01 Sep 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,300.0002
12 Apr 2016 AA Full accounts made up to 30 November 2015
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduce share capital 09/03/2016
09 Mar 2016 SH20 Statement by Directors
09 Mar 2016 SH19 Statement of capital on 9 March 2016
  • GBP 1,300.0002
09 Mar 2016 CAP-SS Solvency Statement dated 09/03/16
09 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2016 MR04 Satisfaction of charge 044614860012 in full
06 Jan 2016 MR04 Satisfaction of charge 044614860011 in full
20 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 13,000,002
24 Mar 2015 TM01 Termination of appointment of Philip Anthony George as a director on 23 March 2015
16 Mar 2015 AA Full accounts made up to 30 November 2014
06 Mar 2015 TM01 Termination of appointment of Anuj Nehra as a director on 30 June 2014
18 Dec 2014 MR04 Satisfaction of charge 044614860013 in full
03 Nov 2014 MR01 Registration of charge 044614860013, created on 20 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006