- Company Overview for THEMELEION MORTGAGE FINANCE PLC (05027993)
- Filing history for THEMELEION MORTGAGE FINANCE PLC (05027993)
- People for THEMELEION MORTGAGE FINANCE PLC (05027993)
- Charges for THEMELEION MORTGAGE FINANCE PLC (05027993)
- Insolvency for THEMELEION MORTGAGE FINANCE PLC (05027993)
- More for THEMELEION MORTGAGE FINANCE PLC (05027993)
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
|
|
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
|
|
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
|
|
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 |