Advanced company searchLink opens in new window

THE MORTGAGE SUPERSTORE LIMITED

Company number 06256234

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AD01 Registered office address changed from Yew Tree Cottage Trampers Lane North Boarhunt Hampshire PO17 6DH England on 10 May 2012
19 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-19
  • GBP 1
11 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Neil David Eastman on 23 May 2010
16 Jun 2009 363a Return made up to 23/05/09; full list of members
11 Jun 2009 AA Accounts made up to 31 May 2009
09 Jun 2009 288c Director's Change of Particulars / neil eastman / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: yew tree cottage; Street was: fairways, now: trampers lane; Area was: trampers lane, now: ; Region was: , now: hampshire; Post Code was: PO17 6DA, now: PO17 6DH; Country was: , now: england
09 Jun 2009 288c Secretary's Change of Particulars / lynn amey / 01/01/2009 / Title was: , now: ms; HouseName/Number was: , now: yew tree cottage; Street was: fairways, trampers lane,, now: trampers lane,; Region was: , now: hampshire; Post Code was: PO17 6DA, now: PO17 6DH; Country was: , now: england
09 Jun 2009 353 Location of register of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from fairways trampers lane north boarhunt PO17 6DA
18 Mar 2009 AA Accounts made up to 31 May 2008
26 Aug 2008 363a Return made up to 23/05/08; full list of members
08 Jun 2007 CERTNM Company name changed james pibworth LIMITED\certificate issued on 08/06/07
23 May 2007 NEWINC Incorporation