Advanced company searchLink opens in new window

TIM NEAL 2 LIMITED

Company number 07310301

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
13 Jul 2021 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 13 July 2021
11 Jun 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 LIQ09 Death of a liquidator
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 November 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2019
02 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
11 Sep 2018 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 11 September 2018
01 Dec 2017 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW to Pannell House 159 Charles Street Leicester LE1 1LD on 1 December 2017
29 Nov 2017 LIQ02 Statement of affairs
29 Nov 2017 600 Appointment of a voluntary liquidator
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-10
22 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
01 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
12 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jan 2013 SH08 Change of share class name or designation