- Company Overview for FIRST UNION MORTGAGES LIMITED (03732112)
- Filing history for FIRST UNION MORTGAGES LIMITED (03732112)
- People for FIRST UNION MORTGAGES LIMITED (03732112)
- Insolvency for FIRST UNION MORTGAGES LIMITED (03732112)
- More for FIRST UNION MORTGAGES LIMITED (03732112)
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) |
---|---|---|---|
25 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 29 June 2021 | |
20 Jul 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 29 June 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 13 July 2021 | |
08 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | LIQ01 | Declaration of solvency | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
12 Mar 2021 | PSC05 | Change of details for First Union Finance (Uk) Ltd as a person with significant control on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to 85 Great Portland Street First Floor London W1W 7LT on 4 March 2021 | |
27 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Adam Jackson Brand as a director on 7 June 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
09 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
16 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
17 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
06 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |