Advanced company searchLink opens in new window

COLLATERALISED MORTGAGE SECURITIES (NO 2) LIMITED

Company number 02021129

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 11 December 2012
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jun 2012 SH19 Statement of capital on 11 June 2012
  • GBP 49
11 Jun 2012 CAP-SS Solvency Statement dated 29/05/12
11 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
14 Sep 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
02 Mar 2011 AA Full accounts made up to 30 September 2010
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
14 Jan 2011 CH01 Director's details changed for Mr Richard Dominic Shelton on 1 October 2009
04 Jan 2011 AD03 Register(s) moved to registered inspection location
04 Jan 2011 AD02 Register inspection address has been changed
20 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Richard Dominic Shelton on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Nicholas Keen on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Mr John Grigor Gemmell on 1 October 2009
05 Jan 2010 CH03 Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009
08 Feb 2009 AA Accounts made up to 30 September 2008
12 Jan 2009 363a Return made up to 12/01/09; full list of members