AIRE VALLEY MORTGAGES 2006-1 PLC: Filings

  • Overview

    Company NameAIRE VALLEY MORTGAGES 2006-1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05874315
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AIRE VALLEY MORTGAGES 2006-1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2017

    LRESSP

    Registered office address changed from 35 Great St Helens London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on Mar 28, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Director's details changed for Sfm Directors Limited on Dec 09, 2016

    1 pagesCH02

    Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016

    1 pagesCH02

    Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016

    1 pagesCH04

    Appointment of Ms Debra Amy Parsall as a director on Oct 18, 2016

    2 pagesAP01

    Termination of appointment of Ian John Hares as a director on Oct 18, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    37 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jul 12, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2015

    37 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2014

    36 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Ian John Hares as a director

    2 pagesAP01

    Termination of appointment of Phillip Mclelland as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Jul 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital following an allotment of shares on Aug 14, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    26 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0