Advanced company searchLink opens in new window

THEMELEION MORTGAGE FINANCE PLC

Company number 05027993

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)
21 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 15 December 2024
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 December 2019
26 Mar 2019 AP01 Appointment of Ms Eileen Marie Hughes as a director on 1 August 2018
26 Mar 2019 TM01 Termination of appointment of Mark Howard Filer as a director on 1 August 2018
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 December 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
31 Dec 2015 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 31 December 2015
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
29 Dec 2015 4.70 Declaration of solvency
08 Oct 2015 MR04 Satisfaction of charge 1 in full
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
04 Jul 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011