Advanced company searchLink opens in new window

MORTGAGES BY PHONE LIMITED

Company number 05969141

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
04 Jan 2011 TM01 Termination of appointment of Charles Haresnape as a director
04 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 400,000
04 Nov 2010 CH03 Secretary's details changed for Mr Adrian Stuart Gill on 4 November 2010
24 Sep 2010 AA Full accounts made up to 31 December 2009
13 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Adrian Stuart Gill on 17 October 2009
02 Nov 2009 CH01 Director's details changed for David Christopher Livesey on 17 October 2009
02 Nov 2009 CH01 Director's details changed for Mr Reginald Stephen Shipperley on 17 October 2009
02 Nov 2009 CH01 Director's details changed for Charles William Haresnape on 17 October 2009
10 Oct 2009 AA Full accounts made up to 31 December 2008
03 Nov 2008 363a Return made up to 17/10/08; full list of members
03 Nov 2008 288c Director and Secretary's Change of Particulars / adrian gill / 20/08/2008 / HouseName/Number was: , now: salden house; Street was: richmond barn, now: mursley; Area was: drayton road, now: ; Post Town was: mursley, now: milton keynes; Region was: buckinghamshire, now: ; Post Code was: MK17 0LE, now: MK17 0HX; Country was: , now: united kingdom
11 Aug 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 288b Appointment Terminated Director david broadhead
07 Nov 2007 363a Return made up to 17/10/07; full list of members
21 Feb 2007 MA Memorandum and Articles of Association
18 Jan 2007 88(2)R Ad 10/01/07--------- £ si 399999@1=399999 £ ic 1/400000
18 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association