- Company Overview for FELDSPAR 2016-1 PLC (10175202)
- Filing history for FELDSPAR 2016-1 PLC (10175202)
- People for FELDSPAR 2016-1 PLC (10175202)
- Charges for FELDSPAR 2016-1 PLC (10175202)
- Insolvency for FELDSPAR 2016-1 PLC (10175202)
- More for FELDSPAR 2016-1 PLC (10175202)
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) |
---|---|---|---|
01 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Sep 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 August 2023 | |
02 May 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 2 May 2023 | |
02 May 2023 | LIQ01 | Declaration of solvency | |
02 May 2023 | 600 | Appointment of a voluntary liquidator | |
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2023 | AA | Interim accounts made up to 31 August 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2022 | AA | Interim accounts made up to 5 August 2022 | |
08 Jun 2022 | MR04 | Satisfaction of charge 101752020001 in full | |
08 Jun 2022 | MR04 | Satisfaction of charge 101752020002 in full | |
17 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
08 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
23 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
23 Mar 2020 | PSC05 | Change of details for Feldspar 2016-1 Mortgage Holdings Limited as a person with significant control on 16 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 | |
04 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates |