Advanced company searchLink opens in new window

HAWKSMOOR MORTGAGES 2016-2 PLC

Company number 10377597

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-22
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