- Company Overview for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- Filing history for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- People for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- Charges for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- Insolvency for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
- More for RESIDENTIAL MORTGAGE SECURITIES 26 PLC (08155305)
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
|
|
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 |