GOSFORTH MORTGAGES TRUSTEE 2016-2 LIMITED

Company Documents

DateDescription
23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 2021-12-20

View Document

08/12/218 December 2021 Liquidators' statement of receipts and payments to 2021-10-19

View Document

07/08/217 August 2021 Resignation of a liquidator

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SARGENT

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MILES BEAMISH STOREY

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/11/1819 November 2018 AUDITOR'S RESIGNATION

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company