Advanced company searchLink opens in new window

MORTGAGES4LIFE GROUP HOLDINGS LIMITED

Company number 10004055

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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Apr 2018 TM01 Termination of appointment of Simon Gregory Michael Whitehead as a director on 30 April 2018
15 Nov 2017 LIQ02 Statement of affairs
15 Nov 2017 600 Appointment of a voluntary liquidator
15 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
13 Nov 2017 AD01 Registered office address changed from Suite 3, 3rd Floor, Stuart House St. Johns Street Peterborough PE1 5DD England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 13 November 2017
15 Jun 2017 AA Accounts for a small company made up to 28 February 2017
19 May 2017 TM01 Termination of appointment of Mark Ackroyd as a director on 17 May 2017
07 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 150,000
14 Jun 2016 AD01 Registered office address changed from Nutfield House Market Street Charlbury Oxfordshire OX7 3PH England to Suite 3, 3rd Floor, Stuart House St. Johns Street Peterborough PE1 5DD on 14 June 2016
20 Apr 2016 AP03 Appointment of Mr Simon Gregory Michael Whitehead as a secretary on 6 April 2016
17 Feb 2016 CERTNM Company name changed nutfield no 1 LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted