Advanced company searchLink opens in new window

PRECISE MORTGAGE FUNDING 2015-1 PLC

Company number 09387223

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-15
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