Advanced company searchLink opens in new window

IT CO NUMBER 2 LIMITED

Company number 07569005

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
11 Mar 2016 AP01 Appointment of Mr Christopher Paul Brooks as a director on 11 March 2016
11 Mar 2016 AP01 Appointment of Mr Andrew Wisedale as a director on 10 March 2016
11 Mar 2016 TM01 Termination of appointment of Terence James O'neill as a director on 11 December 2015
11 Mar 2016 TM02 Termination of appointment of Paul Nicholson as a secretary on 11 December 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
28 Jun 2011 TM01 Termination of appointment of Paul Nicholson as a director
28 Jun 2011 AP03 Appointment of Mr Paul Nicholson as a secretary
27 Apr 2011 AP01 Appointment of Paul Nicholson as a director
26 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association