Advanced company searchLink opens in new window

HEADINGLEY RMBS 2011-1 PLC

Company number 07061476

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 2016 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Nov 2015 AD01 Registered office address changed from 35 Great St Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 27 November 2015
26 Nov 2015 600 Appointment of a voluntary liquidator
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
26 Nov 2015 4.70 Declaration of solvency
05 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
26 Aug 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 MR04 Satisfaction of charge 1 in full
05 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
14 Apr 2014 AA Full accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,000
29 Apr 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 AP01 Appointment of Mr Ian Gordon Stewart as a director
27 Mar 2012 TM01 Termination of appointment of Claudia Wallace as a director
15 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 50,000
02 Mar 2011 CERT8A Commence business and borrow
02 Mar 2011 SH50 Trading certificate for a public company
17 Jan 2011 MEM/ARTS Memorandum and Articles of Association
10 Jan 2011 CERTNM Company name changed headingley rmbs 2010-1 PLC\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10