Advanced company searchLink opens in new window

TOWD POINT MORTGAGE FUNDING 2016-GRANITE1 PLC

Company number 09985645

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)
17 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor, 1 Kings Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 29 August 2019
28 Aug 2019 LIQ01 Declaration of solvency
28 Aug 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
10 Jul 2019 MR04 Satisfaction of charge 099856450001 in full
10 Jul 2019 MR04 Satisfaction of charge 099856450002 in full
08 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
09 May 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
11 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 12 April 2017
19 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017
17 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
25 Apr 2016 MR01 Registration of charge 099856450002, created on 20 April 2016
22 Apr 2016 MR01 Registration of charge 099856450001, created on 20 April 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 50,000
30 Mar 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
21 Mar 2016 CERT8A Commence business and borrow
21 Mar 2016 SH50 Trading certificate for a public company
03 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)