Advanced company searchLink opens in new window

RESOLUTION MORTGAGE LIMITED

Company number 06432804

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Aug 2010 DS01 Application to strike the company off the register
18 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 2
18 Jan 2010 CH03 Secretary's details changed for Stephen Wilcke on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Stephen Wilcke on 18 January 2010
03 Sep 2009 AA Accounts made up to 30 November 2008
23 Mar 2009 363a Return made up to 26/01/09; full list of members
20 Mar 2009 288a Director And Secretary Appointed Travers Smith Secretaries LIMITED Logged Form
29 Jan 2009 288b Appointment Terminated Director travers smith LIMITED
29 Jan 2009 287 Registered office changed on 29/01/2009 from 10 snow hill london uk EC1A 2AL
29 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 26/01/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2009 288a Director and secretary appointed stephen wilcke
06 Dec 2007 MA Memorandum and Articles of Association
23 Nov 2007 CERTNM Company name changed de facto 1563 LIMITED\certificate issued on 23/11/07
21 Nov 2007 NEWINC Incorporation