- Company Overview for INVESTMENT FREEHOLDS (NO.2) LIMITED (06440698)
- Filing history for INVESTMENT FREEHOLDS (NO.2) LIMITED (06440698)
- People for INVESTMENT FREEHOLDS (NO.2) LIMITED (06440698)
- More for INVESTMENT FREEHOLDS (NO.2) LIMITED (06440698)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 | Annual return made up to 29 November 2013 with full list of shareholders | |
19 Aug 2013 | AD01 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 19 August 2013 | |
14 Mar 2013 | TM02 | Termination of appointment of James Peace as a secretary | |
14 Mar 2013 | TM01 | Termination of appointment of Stephen Chard as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Neil Robinson as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Jason Moray Justin Mackay as a director | |
14 Mar 2013 | AP01 | Appointment of Dr Ian Robert Baggett as a director | |
14 Mar 2013 | AD01 | Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 14 March 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | CERTNM |
Company name changed investment freeholds LIMITED\certificate issued on 24/09/12
|
|
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Mr Stephen Michael Chard on 9 December 2011 | |
09 Dec 2011 | CH03 | Secretary's details changed for Mr James Robert Peace on 9 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Mr Neil Adam Robinson on 9 December 2011 | |
30 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Neil Adam Robinson on 23 November 2010 |