- Company Overview for TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 PLC (10539679)
- Filing history for TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 PLC (10539679)
- People for TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 PLC (10539679)
- Charges for TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 PLC (10539679)
- Insolvency for TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 PLC (10539679)
- More for TOWD POINT MORTGAGE FUNDING 2017 - AUBURN 11 PLC (10539679)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2021 | |
15 Aug 2020 | AD01 | Registered office address changed from Third Floor 1 King's Arms Yard London EC2R 7AF United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 15 August 2020 | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | LIQ01 | Declaration of solvency | |
21 Feb 2020 | MR04 | Satisfaction of charge 105396790002 in full | |
20 Feb 2020 | MR04 | Satisfaction of charge 105396790001 in full | |
10 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
11 Dec 2017 | CH01 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 | |
15 May 2017 | TM01 | Termination of appointment of Mark Howard Filer as a director on 20 April 2017 | |
28 Feb 2017 | MR01 | Registration of charge 105396790002, created on 21 February 2017 | |
23 Feb 2017 | MR01 | Registration of charge 105396790001, created on 21 February 2017 | |
09 Feb 2017 | CERT8A | Commence business and borrow | |
09 Feb 2017 | SH50 | Trading certificate for a public company | |
07 Feb 2017 | AP01 | Appointment of Daniel Jonathan Wynne as a director on 31 January 2017 |