Advanced company searchLink opens in new window

101 INVESTMENTS NOMINEES NO.2 LIMITED

Company number 06646335

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2013 TM01 Termination of appointment of Emily Sarah Tate as a director on 1 February 2013
29 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Sep 2012 AD01 Registered office address changed from Unit 3 Ridgway Havant Hampshire PO9 1QJ on 18 September 2012
13 Sep 2012 4.70 Declaration of solvency
13 Sep 2012 600 Appointment of a voluntary liquidator
13 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-21
07 Sep 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 2
17 Jul 2012 AP04 Appointment of Iqia Limited as a secretary on 30 June 2012
17 Jul 2012 TM02 Termination of appointment of Andrew John Day as a secretary on 30 June 2012
23 Feb 2012 CAP-SS Solvency Statement dated 21/02/12
23 Feb 2012 SH20 Statement by Directors
23 Feb 2012 SH19 Statement of capital on 23 February 2012
  • GBP 2
23 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2011 AP01 Appointment of Mr Guy Patrick Weldon as a director on 17 October 2011
12 Sep 2011 AA Full accounts made up to 28 May 2011
05 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
01 Aug 2011 AP01 Appointment of Ms Emily Sarah Tate as a director
30 Nov 2010 AP01 Appointment of Mr Alan James Giles as a director
30 Nov 2010 TM01 Termination of appointment of Shaun Wills as a director
15 Nov 2010 AA Full accounts made up to 29 May 2010
23 Sep 2010 TM01 Termination of appointment of Andrew Day as a director
01 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Shaun Simon Wills on 17 May 2010
21 Apr 2010 AP01 Appointment of Mr Anthony Joseph Thompson as a director