- Company Overview for PRECISE MORTGAGE FUNDING NO. 1 PLC (08658031)
- Filing history for PRECISE MORTGAGE FUNDING NO. 1 PLC (08658031)
- People for PRECISE MORTGAGE FUNDING NO. 1 PLC (08658031)
- Charges for PRECISE MORTGAGE FUNDING NO. 1 PLC (08658031)
- Insolvency for PRECISE MORTGAGE FUNDING NO. 1 PLC (08658031)
- More for PRECISE MORTGAGE FUNDING NO. 1 PLC (08658031)
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
|
|
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 |