Advanced company searchLink opens in new window

RIO TINTO FINANCE 2 LIMITED

Company number 06674364

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2009 DS01 Application to strike the company off the register
15 Oct 2009 CH01 Director's details changed for Mr Daniel Shane Larsen on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Mr Benedict John Spurway Mathews on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Ulf Quellmann on 1 October 2009
26 Aug 2009 363a Return made up to 15/08/09; full list of members
12 May 2009 288c Director and Secretary's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom
16 Mar 2009 288c Director's Change of Particulars / ulf quellman / 03/01/2009 / Surname was: quellman, now: quellmann; HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS
19 Feb 2009 53 Application for reregistration from PLC to private
19 Feb 2009 MAR Re-registration of Memorandum and Articles
19 Feb 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Feb 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Dec 2008 288b Appointment Terminated Director christopher lenon
09 Sep 2008 288a Director appointed daniel shane larsen
09 Sep 2008 288a Director appointed christopher lenon
26 Aug 2008 MA Memorandum and Articles of Association
26 Aug 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
22 Aug 2008 287 Registered office changed on 22/08/2008 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
22 Aug 2008 288b Appointment Terminated Director hackwood directors LIMITED
22 Aug 2008 288b Appointment Terminated Secretary hackwood secretaries LIMITED
22 Aug 2008 288a Director and secretary appointed benedict john spurway mathews
22 Aug 2008 288a Director appointed ulf quellman