Advanced company searchLink opens in new window

RESIDENTIAL MORTGAGE SECURITIES 26 PLC

Company number 08155305

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)
29 May 2024 GAZ2 Final Gazette dissolved following liquidation
29 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
25 Jan 2022 LIQ01 Declaration of solvency
25 Jan 2022 600 Appointment of a voluntary liquidator
19 Jan 2022 600 Appointment of a voluntary liquidator
23 Sep 2021 LIQ10 Removal of liquidator by court order
12 Jan 2021 600 Appointment of a voluntary liquidator
12 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
06 Jan 2021 AD01 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 7th Floor, 21 Lombard Street London EC3V 9AH on 6 January 2021
06 Jan 2021 LIQ01 Declaration of solvency
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
09 Dec 2019 MR04 Satisfaction of charge 2 in full
09 Dec 2019 MR04 Satisfaction of charge 081553050003 in full
09 Dec 2019 MR04 Satisfaction of charge 081553050004 in full
09 Dec 2019 MR04 Satisfaction of charge 1 in full
31 Oct 2019 AA Full accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
12 Jul 2019 CH02 Director's details changed for Link Trust Corporate Limited on 1 July 2019
12 Jul 2019 CH02 Director's details changed for Link Corporate Services Limited on 1 July 2019
12 Jul 2019 CH04 Secretary's details changed for Link Trust Corporate Limited on 1 July 2019
31 May 2019 PSC05 Change of details for Rms Securitisation Holdings Limited as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019
15 Aug 2018 AA Full accounts made up to 31 March 2018