Advanced company searchLink opens in new window

SL MORTGAGE FUNDING NO 2 LIMITED

Company number 05128696

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
30 Nov 2021 TM01 Termination of appointment of David William James Roxburgh as a director on 30 November 2021
30 Nov 2021 TM02 Termination of appointment of David William James Roxburgh as a secretary on 30 November 2021
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 PSC02 Notification of Surrenda Link (Investors) Limited as a person with significant control on 1 May 2019
15 May 2019 PSC09 Withdrawal of a person with significant control statement on 15 May 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
14 May 2019 PSC07 Cessation of Surrenda Link Mortgage Holdings Limited as a person with significant control on 1 May 2019
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
05 Apr 2018 PSC02 Notification of Surrenda Link Mortgage Holdings Limited as a person with significant control on 6 April 2016
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jun 2017 AD01 Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017
22 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
12 May 2016 AP03 Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016
12 May 2016 TM02 Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014