Advanced company searchLink opens in new window

INDEX MORTGAGE SOLUTIONS (UK) LIMITED

Company number 06262419

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
10 Aug 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 6,300,000
05 Jul 2012 AD01 Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 5 July 2012
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for David Acheson Lloyd on 1 July 2011
06 Sep 2011 CH01 Director's details changed for Mark Walter Barge on 1 August 2011
05 May 2011 AA Accounts for a dormant company made up to 31 July 2010
03 Mar 2011 TM02 Termination of appointment of Langleys Company Secretarial Services Limited as a secretary
28 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for David Acheson Lloyd on 14 April 2010
28 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 CH04 Secretary's details changed for Langleys Company Secretarial Services Limited on 1 October 2009
28 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 CH01 Director's details changed for Grenville John Folwell on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Scott Francis Tyne on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Mark Walter Barge on 1 October 2009
28 Jun 2010 CH01 Director's details changed for David Acheson Lloyd on 14 April 2010
06 May 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Apr 2010 TM02 Termination of appointment of a secretary
27 Apr 2010 AD01 Registered office address changed from Queens House Micklegate York North Yorkshire YO1 6WG on 27 April 2010
25 Jun 2009 363a Return made up to 30/05/09; full list of members
25 Jun 2009 288c Director's Change of Particulars / david lloyd / 28/02/2009 / HouseName/Number was: , now: flat 14; Street was: titlarks, now: evergreen cross road; Area was: titlarks hill road sunningdale, now: ; Post Town was: ascot, now: sunningdale; Post Code was: SL5 0JB, now: SL5 9RX; Country was: , now: united kingdom