Advanced company searchLink opens in new window

IBIS NO. 2 LIMITED

Company number 02746610

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2013 TM02 Termination of appointment of Robert William Grainger as a secretary on 31 January 2013
29 Jan 2013 DS01 Application to strike the company off the register
26 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
07 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 2
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
09 Aug 2011 CERTNM Company name changed menzies hotels and leisure management services LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-19
09 Aug 2011 CONNOT Change of name notice
26 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
14 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Robert William Grainger on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Timothy John Penter on 13 October 2009
14 Oct 2009 CH03 Secretary's details changed for Joseph O'callaghan on 13 October 2009
23 Sep 2009 363a Return made up to 26/08/09; full list of members
26 Mar 2009 288a Secretary appointed joseph o'callaghan
16 Sep 2008 363a Return made up to 26/08/08; full list of members
15 Sep 2008 AA Accounts made up to 31 January 2008
09 Jan 2008 288c Director's particulars changed
06 Sep 2007 363a Return made up to 26/08/07; full list of members
06 Sep 2007 288b Secretary resigned
30 Jul 2007 AA Accounts made up to 31 January 2007
20 Apr 2007 288a New secretary appointed