Advanced company searchLink opens in new window

CIS MORTGAGE MAKER LIMITED

Company number 02180205

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022
08 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 8 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
15 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 March 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 March 2019
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
01 Jun 2017 AD03 Register(s) moved to registered inspection location Sceretariat Miller Street Tower Miller Street Manchester M60 0AL
01 Jun 2017 AD02 Register inspection address has been changed to Sceretariat Miller Street Tower Miller Street Manchester M60 0AL
21 Apr 2017 AD01 Registered office address changed from Cis Building Miller Street Manchester M60 0AL to Hill House 1 Little New Street London EC4A 3TR on 21 April 2017
18 Apr 2017 4.70 Declaration of solvency
18 Apr 2017 600 Appointment of a voluntary liquidator
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
14 Mar 2017 TM01 Termination of appointment of Daniel Mundy as a director on 10 March 2017
07 Oct 2016 TM01 Termination of appointment of Grahame Mcgirr as a director on 6 October 2016
21 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
03 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
06 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Daniel Mundy as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015