Advanced company searchLink opens in new window

THEMELEION V MORTGAGE FINANCE PLC

Company number 06477593

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)
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 March 2023
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 20 March 2022
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 20 March 2021
07 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
10 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
26 Mar 2019 TM01 Termination of appointment of Sunil Masson as a director on 1 August 2018
26 Mar 2019 AP01 Appointment of Ms Eileen Marie Hughes as a director on 1 August 2018
26 Mar 2019 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 1 August 2018
26 Mar 2019 TM01 Termination of appointment of Mark Howard Filer as a director on 1 August 2018
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Mar 2016 AC92 Restoration by order of the court
12 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
12 May 2011 4.68 Liquidators' statement of receipts and payments to 20 April 2011
12 May 2011 4.71 Return of final meeting in a members' voluntary winding up
16 Sep 2010 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 16 September 2010
15 Sep 2010 4.70 Declaration of solvency
15 Sep 2010 600 Appointment of a voluntary liquidator
15 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 50,000
03 Aug 2009 AA Full accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 18/01/09; full list of members