Advanced company searchLink opens in new window

MOVE WITH US MORTGAGES LIMITED

Company number 05070662

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Sep 2018 AP03 Appointment of Mr. Robert Matson as a secretary on 12 September 2018
13 Sep 2018 AP01 Appointment of Mr. Robert Matson as a director on 12 September 2018
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
23 Mar 2018 TM02 Termination of appointment of Nigel Andrew Berry as a secretary on 2 February 2018
08 Feb 2018 TM01 Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Aug 2015 AP01 Appointment of Mr David Jeremy Grossman as a director on 8 August 2015
10 Aug 2015 TM01 Termination of appointment of Sean Julian King as a director on 6 August 2015
29 May 2015 TM02 Termination of appointment of Giles Maurice John Brittain as a secretary on 29 May 2015
31 Mar 2015 AP03 Appointment of Mr Giles Maurice John Brittain as a secretary on 31 March 2015
27 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
27 Mar 2015 CH01 Director's details changed for Mr Sean King on 27 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Nigel Andrew Berry on 27 March 2015
04 Mar 2015 AP01 Appointment of Mr Nigel Andrew Berry as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Richard George Jeffrey as a director on 4 March 2015
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014