Advanced company searchLink opens in new window

PUKGLF 2 LIMITED

Company number 06381652

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)
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Clinton James Mccarthy on 1 June 2010
28 Sep 2010 CH01 Director's details changed for Dean Marlow on 1 June 2010
28 Sep 2010 CH01 Director's details changed for Spencer John Mccarthy on 1 June 2010
14 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
25 Sep 2009 363a Return made up to 25/09/09; full list of members
25 Sep 2009 288c Director's change of particulars / clinton mccarthy / 24/09/2009
25 Sep 2009 288c Director's change of particulars / spencer mccarthy / 24/09/2009
25 Sep 2009 288c Director's change of particulars / dean marlow / 24/09/2009
25 Sep 2009 288c Secretary's change of particulars / nigel lawrence / 24/09/2009
26 Jun 2009 AA Accounts for a dormant company made up to 30 September 2008
06 Feb 2009 CERTNM Company name changed emlor developments LIMITED\certificate issued on 09/02/09
01 Oct 2008 363a Return made up to 25/09/08; full list of members
11 Dec 2007 288a New director appointed
28 Nov 2007 MEM/ARTS Memorandum and Articles of Association
28 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2007 287 Registered office changed on 26/11/07 from: 11 the avenue southampton hampshire SO17 1XF
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Secretary resigned
26 Nov 2007 288a New secretary appointed