- Company Overview for THE MORTGAGE SHOP (GB) LTD (06482063)
- Filing history for THE MORTGAGE SHOP (GB) LTD (06482063)
- People for THE MORTGAGE SHOP (GB) LTD (06482063)
- More for THE MORTGAGE SHOP (GB) LTD (06482063)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2013 | DS01 | Application to strike the company off the register | |
03 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
03 May 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from 211 Lincoln Road, Millfield Peterborough Cambridgeshire PE1 2PL on 16 March 2011 | |
16 Mar 2011 | AD02 | Register inspection address has been changed from 211 Lincoln Road Peterborough PE1 2PL England | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
03 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Mar 2010 | CH01 | Director's details changed for Nicola Bevilacqua on 24 January 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Gordon Philip Donnelly on 24 January 2010 | |
02 Mar 2010 | AD02 | Register inspection address has been changed | |
02 Jun 2009 | AA | Accounts made up to 31 January 2009 | |
14 Apr 2009 | 288b | Appointment Terminated Director julie donnelly | |
14 Apr 2009 | 288a | Director appointed nicola bevilacqua | |
04 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
04 Mar 2009 | 288c | Secretary's Change of Particulars / gordon donnelly / 14/11/2008 / HouseName/Number was: , now: 17; Street was: 87 hedgelands, now: vicarage close; Area was: werrington, now: cowbit; Post Town was: peterborough, now: spalding; Region was: cambs, now: lincolnshire; Post Code was: PE4 5AB, now: PE12 6XW; Country was: , now: united kingdom | |
04 Mar 2009 | 288c | Director's Change of Particulars / julie donnelly / 14/11/2008 / HouseName/Number was: , now: 17; Street was: 87 hedgelands, now: vicarage close; Area was: werrington, now: cowbit; Post Town was: peterborough, now: spalding; Region was: cambridgeshire, now: lincolnshire; Post Code was: PE4 5AB, now: PE12 6XW; Country was: , now: united kingdom | |
04 Dec 2008 | CERTNM | Company name changed tms (cambs) LIMITED\certificate issued on 04/12/08 | |
24 Jan 2008 | NEWINC | Incorporation |