Advanced company searchLink opens in new window

BROKER MORTGAGES 4 U LIMITED

Company number 09048008

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 CH01 Director's details changed for Mr Michael Alan Feingold on 24 June 2022
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 AD01 Registered office address changed from 116 Park Lane Whitefield Manchester M45 7PT England to Europa House Barcroft Street Bury BL9 5BT on 13 July 2021
24 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from 1st Floor, 54 Bury New Road Prestwich Manchester M25 0JU England to 116 Park Lane Whitefield Manchester M45 7PT on 10 July 2020
03 Mar 2020 CH01 Director's details changed for Mr Michael Alan Feingold on 3 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
20 May 2019 PSC01 Notification of Michael Alan Feingold as a person with significant control on 6 April 2016
25 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2018 CS01 Confirmation statement made on 20 May 2018 with updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 AD01 Registered office address changed from 4a Avondale Road Whitefield Manchester M45 7JR to 1st Floor, 54 Bury New Road Prestwich Manchester M25 0JU on 15 January 2018
09 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2017 CS01 Confirmation statement made on 20 May 2017 with updates
13 Aug 2017 TM02 Termination of appointment of Brenda Elise Feingold as a secretary on 13 August 2017
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000