A TO Z MORTGAGES LTD
Status | DISSOLVED |
Company No. | 04533568 |
Category | Private Limited Company |
Incorporated | 12 Sep 2002 |
Age | 21 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
A TO Z MORTGAGES LTD is an dissolved private limited company with number 04533568. It was incorporated 21 years, 8 months, 17 days ago, on 12 September 2002 and it was dissolved 3 years, 5 months, 14 days ago, on 15 December 2020. The company address is Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2020
Action Date: 26 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Andrew John Wilson
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Wilson
Cessation date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change account reference date company previous shortened
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
Change date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Andrew John Wilson
Documents
Change person secretary company with change date
Date: 04 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-25
Officer name: Andrew John Wilson
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Capital allotment shares
Date: 11 Mar 2011
Action Date: 01 Mar 2010
Category: Capital
Type: SH01
Capital : 15 GBP
Date: 2010-03-01
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Wilson
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Termination secretary company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jessie Wilson
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 25 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-25
Documents
Change registered office address company with date old address
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-06
Old address: 12 York Place Leeds LS1 2DS
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed jessie wilson
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew wilson
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/10/02--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/10/03
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 23/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1A OSTERLEY PARK ROAD,MIDDX,UB2 4BL
Number: | 01613416 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER & GEORGES 75 WESTOW HILL,LONDON,SE19 1TX
Number: | 11002103 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 10559302 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMOORE COURT KINGSWOOD ROAD,DROITWICH,WR9 0QH
Number: | 11616083 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMEFIELD THE STREET,WOODBRIDGE,IP13 6LT
Number: | 10431090 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WOODHURST ROAD,LONDON,W3 6SS
Number: | 08997770 |
Status: | ACTIVE |
Category: | Private Limited Company |