Advanced company searchLink opens in new window

RESIDENTIAL MORTGAGE SECURITIES 18 PLC

Company number 05118538

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)
22 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
22 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 8 October 2019
29 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 8 October 2018
22 Dec 2017 LIQ10 Removal of liquidator by court order
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 8 October 2017
23 Aug 2017 MR04 Satisfaction of charge 1 in full
23 Aug 2017 MR04 Satisfaction of charge 2 in full
23 Aug 2017 MR04 Satisfaction of charge 3 in full
28 Jul 2017 AD01 Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 28 July 2017
26 Jul 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 26 July 2017
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 October 2016
14 Dec 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2014
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
18 Oct 2013 AD01 Registered office address changed from 4Th Floor 40 Dukes Place London EC3A 7NH on 18 October 2013
16 Oct 2013 4.70 Declaration of solvency
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
01 Oct 2012 AA Full accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Aug 2012 CH04 Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011
16 Dec 2011 AP01 Appointment of Mr Sean Martin as a director
16 Dec 2011 TM01 Termination of appointment of Anant Patel as a director