Advanced company searchLink opens in new window

2 X 2 BOOKKEEPING SERVICES LIMITED

Company number 04166574

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2017 DS01 Application to strike the company off the register
18 Nov 2016 AD01 Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Beckett House Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX on 18 November 2016
18 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2016 CH01 Director's details changed for Mr David Antony Harben on 14 November 2016
13 Jul 2016 AD01 Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP Great Britain to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016
11 Jul 2016 AD01 Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016
25 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 TM01 Termination of appointment of Christopher John Harrison as a director on 31 December 2014
26 Feb 2015 TM01 Termination of appointment of Malcolm Geoffrey Ashton as a director on 31 December 2014
26 Feb 2015 TM02 Termination of appointment of David Antony Harben as a secretary on 31 December 2014
26 Feb 2015 TM01 Termination of appointment of Brian Edward Blackburn as a director on 31 December 2014
26 Feb 2015 TM01 Termination of appointment of Brian Edward Blackburn as a director on 31 December 2014
26 Feb 2015 TM02 Termination of appointment of David Antony Harben as a secretary on 31 December 2014
26 Feb 2015 TM01 Termination of appointment of Malcolm Geoffrey Ashton as a director on 31 December 2014
26 Feb 2015 TM01 Termination of appointment of Christopher John Harrison as a director on 31 December 2014
23 May 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Malcolm Geoffrey Ashton on 8 February 2013
11 Feb 2013 CH01 Director's details changed for Christopher John Harrison on 8 February 2013