Advanced company searchLink opens in new window

NIL DESCRIPT 2 LIMITED

Company number 02931584

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2011 DS01 Application to strike the company off the register
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1,101,337.7
24 May 2011 TM01 Termination of appointment of James Tyler as a director
03 May 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-28
10 Feb 2011 AP03 Appointment of Mr David Thomas Kearns as a secretary
10 Feb 2011 TM02 Termination of appointment of Graham Stamford as a secretary
15 Nov 2010 AP01 Appointment of David Thomas Kearns as a director
10 Nov 2010 AD01 Registered office address changed from Brinell Drive Northbank Industrial Park Irlam Manchester M44 5LF on 10 November 2010
10 Nov 2010 AP01 Appointment of Graham Royle as a director
10 Nov 2010 TM01 Termination of appointment of Graham Stamford as a director
10 Nov 2010 TM01 Termination of appointment of Neil Plested as a director
10 Nov 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
28 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
01 Jul 2009 AA Accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 20/05/09; full list of members
16 Sep 2008 AA Full accounts made up to 31 March 2008
23 Jun 2008 288b Appointment Terminated Director john fairclough
04 Jun 2008 363a Return made up to 20/05/08; full list of members
07 Dec 2007 AA Full accounts made up to 31 March 2007
15 Jun 2007 363a Return made up to 20/05/07; full list of members
07 Aug 2006 155(6)b Declaration of assistance for shares acquisition
07 Aug 2006 155(6)b Declaration of assistance for shares acquisition