- Company Overview for CONSTRECO 2 LIMITED (05732503)
- Filing history for CONSTRECO 2 LIMITED (05732503)
- People for CONSTRECO 2 LIMITED (05732503)
- Charges for CONSTRECO 2 LIMITED (05732503)
- Insolvency for CONSTRECO 2 LIMITED (05732503)
- More for CONSTRECO 2 LIMITED (05732503)
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) |
---|---|---|---|
22 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2014 | |
23 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2013 | |
03 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2012 | |
02 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2012 | |
06 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Mar 2011 | 2.24B | Administrator's progress report to 19 February 2011 | |
07 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Nov 2010 | 2.23B | Result of meeting of creditors | |
18 Oct 2010 | 2.17B | Statement of administrator's proposal | |
31 Aug 2010 | AD01 | Registered office address changed from 8-10 South Street South Nutfield Epsom Surrey KT18 7PF United Kingdom on 31 August 2010 | |
31 Aug 2010 | 2.12B | Appointment of an administrator | |
27 Jul 2010 | TM01 | Termination of appointment of Nico Lemmens as a director | |
20 Apr 2010 | AR01 |
Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
20 Apr 2010 | AD01 | Registered office address changed from 8-10 South Street Epsom Surrey KT19 7PF on 20 April 2010 | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2010 | AP01 | Appointment of Jason Parsons as a director | |
05 Mar 2010 | AP01 | Appointment of Christopher Paul Ackley as a director | |
05 Mar 2010 | AP01 | Appointment of Nico Lemmens as a director | |
11 Jan 2010 | TM02 | Termination of appointment of Mette Payne as a secretary | |
11 Jan 2010 | AD01 | Registered office address changed from 45 North Parade Horsham West Sussex RH12 2DE on 11 January 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
25 Jun 2008 | 363s | Return made up to 07/03/08; full list of members |