Advanced company searchLink opens in new window

UK MORTGAGES ABROAD LIMITED

Company number 04422213

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 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2013 DS01 Application to strike the company off the register
26 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1,000
26 Apr 2013 TM01 Termination of appointment of Sharon Louise Baker as a director on 25 October 2012
26 Apr 2013 TM02 Termination of appointment of Ian Walbridge as a secretary on 25 October 2012
26 Apr 2013 TM01 Termination of appointment of Ian Walbridge as a director on 25 October 2012
26 Apr 2013 TM01 Termination of appointment of Kathleen Willmott as a director on 25 October 2012
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Jul 2012 AD01 Registered office address changed from 3rd Floor the Sion Crown Glass Place Nailsea Bristol BS48 1rd on 27 July 2012
27 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 TM01 Termination of appointment of Samuel Taylor as a director
05 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
24 Feb 2010 AP01 Appointment of Kathleen Willmott as a director
24 Feb 2010 AP01 Appointment of Sharon Louise Baker as a director
24 Feb 2010 AP01 Appointment of Paul David Rhodes as a director
24 Feb 2010 AP01 Appointment of Samuel Taylor as a director
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Dec 2009 AP01 Appointment of Julie Catherin Walbridge as a director
07 Dec 2009 TM01 Termination of appointment of Royston Cowell as a director
19 May 2009 287 Registered office changed on 19/05/2009 from 82A high street nailsea bristol north somerset BS48 1AS
05 May 2009 363a Return made up to 22/04/09; full list of members