Advanced company searchLink opens in new window

MORTGAGE.CLAIMS LIMITED

Company number 11378990

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
02 Nov 2020 PSC02 Notification of B26 Holdings Limited as a person with significant control on 15 October 2020
02 Nov 2020 PSC07 Cessation of Me Group Holdings Limited as a person with significant control on 15 October 2020
02 Nov 2020 TM01 Termination of appointment of Philip Edward Jones as a director on 27 October 2020
02 Nov 2020 AP01 Appointment of Mr Kristofer Colin Knight as a director on 15 October 2020
15 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
21 May 2020 PSC05 Change of details for Me Group Holdings Limited as a person with significant control on 21 May 2020
03 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
03 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
03 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
03 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
17 Sep 2019 AD01 Registered office address changed from Block 26 Alderley Park Congleton Road Macclesfield SK10 4UN United Kingdom to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 17 September 2019
11 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
13 Jul 2018 PSC05 Change of details for Me Group Holdings Limited as a person with significant control on 13 July 2018
23 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-23
  • GBP 100