- Company Overview for HEADINGLEY RMBS 2011-1 PLC (07061476)
- Filing history for HEADINGLEY RMBS 2011-1 PLC (07061476)
- People for HEADINGLEY RMBS 2011-1 PLC (07061476)
- Charges for HEADINGLEY RMBS 2011-1 PLC (07061476)
- Insolvency for HEADINGLEY RMBS 2011-1 PLC (07061476)
- More for HEADINGLEY RMBS 2011-1 PLC (07061476)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Nov 2015 | AD01 | Registered office address changed from 35 Great St Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 27 November 2015 | |
26 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | 4.70 | Declaration of solvency | |
05 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | AP01 | Appointment of Mr Ian Gordon Stewart as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Claudia Wallace as a director | |
15 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 March 2011
|
|
02 Mar 2011 | CERT8A | Commence business and borrow | |
02 Mar 2011 | SH50 | Trading certificate for a public company | |
17 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2011 | CERTNM |
Company name changed headingley rmbs 2010-1 PLC\certificate issued on 10/01/11
|