Advanced company searchLink opens in new window

NEUTRON 2 LIMITED

Company number 04059528

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
29 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 6,030
08 Feb 2012 CERTNM Company name changed neutron LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
08 Feb 2012 CONNOT Change of name notice
02 Feb 2012 TM01 Termination of appointment of David Robert Hardy as a director on 1 February 2012
12 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Dec 2010 AP03 Appointment of Paul Mercer as a secretary
14 Dec 2010 AD01 Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 14 December 2010
23 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
23 Sep 2010 CH04 Secretary's details changed for Mca Registrars Limited on 2 October 2009
25 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2010 AA Total exemption small company accounts made up to 31 August 2009
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Sep 2009 363a Return made up to 24/08/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
25 Sep 2008 363a Return made up to 24/08/08; full list of members
25 Sep 2008 288c Secretary's Change of Particulars / mca registrars LIMITED / 14/02/2008 / HouseName/Number was: , now: stanley house; Street was: temple house, now: 49 dartford road; Area was: 34-36 high street, now: ; Post Code was: TN13 1JG, now: TN13 3TE; Country was: , now: united kingdom
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
24 Jun 2008 287 Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent TN13 1JG
03 Oct 2007 363a Return made up to 24/08/07; full list of members
03 Oct 2007 288c Director's particulars changed