Advanced company searchLink opens in new window

PRECISE MORTGAGE FUNDING NO. 1 PLC

Company number 08658031

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)
23 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Sep 2019 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 27 September 2019
26 Sep 2019 LIQ01 Declaration of solvency
26 Sep 2019 600 Appointment of a voluntary liquidator
26 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
13 Dec 2018 MR04 Satisfaction of charge 086580310001 in full
13 Dec 2018 MR04 Satisfaction of charge 086580310002 in full
13 Dec 2018 MR04 Satisfaction of charge 086580310003 in full
24 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
01 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
01 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
14 Jun 2018 AA Full accounts made up to 31 December 2017
31 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
06 Apr 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 AP01 Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
13 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
13 Dec 2016 CH02 Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016
13 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
25 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
10 May 2016 AA Full accounts made up to 31 December 2015