Advanced company searchLink opens in new window

NEWBURY PARK MORTGAGE FUNDING LIMITED

Company number 04644588

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)
26 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 13 June 2018
12 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
12 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on 15/06/2018 as it was invalid or ineffective.
13 Feb 2018 TM01 Termination of appointment of Keith Leslie Street as a director on 31 January 2018
07 Jul 2017 AD01 Registered office address changed from 30 Finsbury Square London EC2P 2YU to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 7 July 2017
05 Jul 2017 LIQ01 Declaration of solvency
05 Jul 2017 600 Appointment of a voluntary liquidator
05 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-14
02 May 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017
20 Mar 2017 OCRESCIND Order of court to rescind winding up
11 Jul 2016 AD01 Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 11 July 2016
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 4.70 Declaration of solvency
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
29 Mar 2016 SH20 Statement by Directors
29 Mar 2016 SH19 Statement of capital on 29 March 2016
  • GBP 1.00
29 Mar 2016 CAP-SS Solvency Statement dated 24/03/16
29 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2016 AD01 Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016
04 Dec 2015 CH01 Director's details changed for Mr David Gareth Thompson on 20 November 2015
03 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
26 Nov 2015 AP01 Appointment of Mr David Gareth Thompson as a director on 20 November 2015
06 Nov 2015 TM01 Termination of appointment of Esther Elaine Morley as a director on 5 November 2015