Advanced company searchLink opens in new window

GROUP CONSOLIDATION TWO LIMITED

Company number 07308872

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)
14 May 2017 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
14 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
29 Mar 2016 4.20 Statement of affairs
16 Mar 2016 AD01 Registered office address changed from C/O Njl Yorkline Holdings Ltd Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 4.20 Statement of affairs with form 4.19
18 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
15 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Jul 2015 AD01 Registered office address changed from C/O Njl Yorkline Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Njl Yorkline Holdings Ltd Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 15 July 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2015 TM01 Termination of appointment of Jamie Noel Greenwood as a director on 10 February 2015
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
02 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
13 May 2014 CERTNM Company name changed restore shopfitters LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
23 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-08
23 Apr 2014 CONNOT Change of name notice
24 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AD01 Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE United Kingdom on 2 April 2013
09 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AA Total exemption small company accounts made up to 31 March 2011