- Company Overview for 2R MANAGEMENT SOLUTIONS LIMITED (05911555)
- Filing history for 2R MANAGEMENT SOLUTIONS LIMITED (05911555)
- People for 2R MANAGEMENT SOLUTIONS LIMITED (05911555)
- Charges for 2R MANAGEMENT SOLUTIONS LIMITED (05911555)
- Insolvency for 2R MANAGEMENT SOLUTIONS LIMITED (05911555)
- More for 2R MANAGEMENT SOLUTIONS LIMITED (05911555)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2018 | AD01 | Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG to 109 Swan Street Sileby Leicestershire LE12 7NN on 25 October 2018 | |
23 Oct 2018 | LIQ01 | Declaration of solvency | |
23 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
24 Aug 2018 | PSC04 | Change of details for Mrs Elizabeth Helen Ritchie as a person with significant control on 31 August 2017 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
13 May 2014 | CH01 | Director's details changed for Grant Ritchie on 24 January 2014 | |
13 May 2014 | CH01 | Director's details changed for Elizabeth Helen Ritchie on 24 January 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Elizabeth Helen Ritchie on 3 March 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Grant Ritchie on 3 March 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |