- Company Overview for HAWKSMOOR MORTGAGES 2016-2 PLC (10377597)
- Filing history for HAWKSMOOR MORTGAGES 2016-2 PLC (10377597)
- People for HAWKSMOOR MORTGAGES 2016-2 PLC (10377597)
- Charges for HAWKSMOOR MORTGAGES 2016-2 PLC (10377597)
- Insolvency for HAWKSMOOR MORTGAGES 2016-2 PLC (10377597)
- More for HAWKSMOOR MORTGAGES 2016-2 PLC (10377597)
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) |
---|---|---|---|
04 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
14 Oct 2020 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 14 October 2020 | |
14 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | LIQ01 | Declaration of solvency | |
18 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
17 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Hawksmoor Mortgages 2016-2 Holdings Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
11 Oct 2019 | MR04 | Satisfaction of charge 103775970001 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 103775970002 in full | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
29 Aug 2019 | PSC05 | Change of details for Hawksmoor Mortgages 2016-2 Holdings Limited as a person with significant control on 25 October 2016 | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
31 Jul 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Mar 2018 | AUD | Auditor's resignation | |
09 Mar 2018 | AUD | Auditor's resignation |