Advanced company searchLink opens in new window

CLICK MORTGAGES AND LOANS LIMITED

Company number 07185056

Filter by category

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)
26 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 CERTNM Company name changed tfs loans processing LIMITED\certificate issued on 29/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-21
29 Jan 2014 TM01 Termination of appointment of Raymond Anthony Bohringer as a director on 27 July 2013
29 Jan 2014 TM01 Termination of appointment of Paul James Auger as a director on 27 July 2013
28 May 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 200
28 May 2013 AP01 Appointment of Mr Christopher Andrew Thoupos as a director on 28 May 2013
28 May 2013 AP01 Appointment of Mr Raymond Anthony Bohringer as a director on 28 May 2013
28 May 2013 TM01 Termination of appointment of Denise Grace Axe as a director on 28 May 2013
28 May 2013 AP01 Appointment of Mr Paul James Auger as a director on 28 May 2013
28 May 2013 TM02 Termination of appointment of Denise Grace Axe as a secretary on 28 May 2013
28 May 2013 AP01 Appointment of Mr Richard Samuel Auger as a director on 28 May 2013
21 May 2013 CERTNM Company name changed click mortgages and loans LTD\certificate issued on 21/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-21
14 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
14 Mar 2013 CH03 Secretary's details changed for Denise Axe on 10 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Oct 2012 TM01 Termination of appointment of Natalie Jane Thoupos as a director on 23 October 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mrs Natalie Jane Thoupos on 1 March 2012
09 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 4
28 Oct 2011 AP01 Appointment of Mrs Denise Grace Axe as a director on 28 October 2011
25 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Mrs Natalie Jane Thoupos on 10 March 2011
25 Mar 2011 CH03 Secretary's details changed for Denise Axe on 10 March 2011