Advanced company searchLink opens in new window

LLOYDS TSB OFFSHORE (2) LIMITED

Company number 02305936

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)
22 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Jun 2011 AD02 Register inspection address has been changed
03 Jun 2011 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 3 June 2011
03 Jun 2011 4.70 Declaration of solvency
03 Jun 2011 600 Appointment of a voluntary liquidator
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
21 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
13 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
29 Jan 2010 AP01 Appointment of Mr Richard Warren as a director
06 Nov 2009 TM01 Termination of appointment of John Gillbe as a director
04 Nov 2009 CH01 Director's details changed for David John Joyce on 1 October 2009
12 May 2009 AA Accounts made up to 31 December 2008
18 Mar 2009 288c Secretary's Change of Particulars / sharon garrard / 03/03/2009 / Title was: , now: ms; Surname was: garrard, now: goodwin; HouseName/Number was: , now: 25; Street was: 25 gresham street, now: gresham street
26 Feb 2009 363a Return made up to 26/02/09; full list of members
17 Feb 2009 288c Director's Change of Particulars / david joyce / 17/02/2009 / HouseName/Number was: , now: 28B; Street was: flat 8, now: ruvigny gardens; Area was: 8 darlaston road wimbledon, now: putney; Post Code was: SW19 4LG, now: SW15 1JR
23 Apr 2008 AA Accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 26/02/08; full list of members
10 Sep 2007 CERTNM Company name changed abbey life construction LIMITED\certificate issued on 10/09/07
07 Sep 2007 287 Registered office changed on 07/09/07 from: 80 holdenhurst road bournemouth dorset BH8 8ZQ
14 Mar 2007 AA Accounts made up to 31 December 2006
01 Mar 2007 363a Return made up to 26/02/07; full list of members
12 Jan 2007 288c Secretary's particulars changed