Advanced company searchLink opens in new window

PEMBROKESHIRE MORTGAGE CENTRE LIMITED

Company number 04680558

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)
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 1 September 2023
21 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
01 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 September 2021
31 Mar 2021 AD01 Registered office address changed from 10 st Helens Road Swansea SA1 4AW to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 31 March 2021
31 Mar 2021 LIQ07 Removal of liquidator by creditors
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 LIQ07 Removal of liquidator by creditors
05 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-02
25 Sep 2020 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 10 st Helens Road Swansea SA1 4AW on 25 September 2020
21 Sep 2020 600 Appointment of a voluntary liquidator
21 Sep 2020 LIQ02 Statement of affairs
04 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 December 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
20 Apr 2017 TM02 Termination of appointment of Gareth Lee Dewhurst as a secretary on 12 April 2017
20 Apr 2017 TM02 Termination of appointment of Gareth Tony Upham as a secretary on 12 April 2017
20 Apr 2017 TM01 Termination of appointment of Gareth Lee Dewhurst as a director on 12 April 2017
20 Apr 2017 TM01 Termination of appointment of Gareth Tony Upham as a director on 12 April 2017
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000