- Company Overview for PRECISE MORTGAGE FUNDING 2015-1 PLC (09387223)
- Filing history for PRECISE MORTGAGE FUNDING 2015-1 PLC (09387223)
- People for PRECISE MORTGAGE FUNDING 2015-1 PLC (09387223)
- Charges for PRECISE MORTGAGE FUNDING 2015-1 PLC (09387223)
- Insolvency for PRECISE MORTGAGE FUNDING 2015-1 PLC (09387223)
- More for PRECISE MORTGAGE FUNDING 2015-1 PLC (09387223)
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) |
---|---|---|---|
28 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2022 | LIQ10 | Removal of liquidator by court order | |
28 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2021 | LIQ01 | Declaration of solvency | |
25 Feb 2021 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 25 February 2021 | |
04 Feb 2021 | MR04 | Satisfaction of charge 093872230001 in full | |
04 Feb 2021 | MR04 | Satisfaction of charge 093872230002 in full | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 June 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 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 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
06 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
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 (N0.2) Limited on 9 December 2016 |