Advanced company searchLink opens in new window

DEANSGATE 123 SERVICES (NO.2) LIMITED

Company number 07949648

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)
16 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY
16 Mar 2015 AD02 Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY
16 Feb 2015 AA Full accounts made up to 30 April 2014
01 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 800
25 Feb 2014 TM01 Termination of appointment of Philip Treanor as a director
25 Feb 2014 TM01 Termination of appointment of Simon Pedley as a director
25 Feb 2014 TM01 Termination of appointment of Paul Jonson as a director
25 Feb 2014 TM01 Termination of appointment of Steven Grant as a director
24 Feb 2014 CERTNM Company name changed pannone services (no. 2) LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
24 Feb 2014 CONNOT Change of name notice
15 Aug 2013 AA Full accounts made up to 30 April 2013
27 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 February 2013
19 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2013
28 Jan 2013 AA01 Current accounting period extended from 28 February 2013 to 30 April 2013
08 Jun 2012 AP01 Appointment of Andrew Roger Newbury as a director
08 Jun 2012 AP01 Appointment of Christopher Robert John Sorrell as a director
08 Jun 2012 AP01 Appointment of Simon Grant Pedley as a director
08 Jun 2012 AP01 Appointment of Michael Kennedy as a director
08 Jun 2012 AP01 Appointment of Paul Daniel Jonson as a director
08 Jun 2012 AP01 Appointment of Anthony Paul Barnfather as a director
08 Jun 2012 ANNOTATION Clarification AP01 was removed from the register on 11/02/2013 as it was invalid
08 Jun 2012 AP01 Appointment of Elizabeth Claire Cowell as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 800.00
30 May 2012 SH02 Sub-division of shares on 23 April 2012
30 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 23/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association