- Company Overview for CE FINANCE 2 LIMITED (05240276)
- Filing history for CE FINANCE 2 LIMITED (05240276)
- People for CE FINANCE 2 LIMITED (05240276)
- Charges for CE FINANCE 2 LIMITED (05240276)
- Insolvency for CE FINANCE 2 LIMITED (05240276)
- More for CE FINANCE 2 LIMITED (05240276)
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) |
---|---|---|---|
17 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2014 | AD01 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 10 March 2014 | |
06 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | 4.70 | Declaration of solvency | |
04 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
04 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 4 | |
04 Sep 2013 | AP01 | Appointment of Harry Willits as a director | |
02 Sep 2013 | CC04 | Statement of company's objects | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | TM01 | Termination of appointment of Paul Bowtell as a director | |
27 Jun 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
30 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
20 Feb 2013 | CH01 | Director's details changed for Paul Bowtell on 3 October 2011 | |
18 Feb 2013 | AD01 | Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 24 September 2011 | |
10 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
04 Nov 2011 | AP01 | Appointment of Paul Bowtell as a director | |
04 Nov 2011 | AP01 | Appointment of Paul Bowtell as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Gary Hughes as a director | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 25 September 2010 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |