Advanced company searchLink opens in new window

ALDENHOE PROPERTY 2 LIMITED

Company number 08457521

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2018 AD01 Registered office address changed from 100 st. James Road Northampton NN5 5LF England to 100 st James Road Northampton NN5 5LF on 10 May 2018
01 May 2018 LIQ01 Declaration of solvency
01 May 2018 600 Appointment of a voluntary liquidator
01 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-16
19 Apr 2018 AD01 Registered office address changed from Peterbride House the Lakes Northampton Northamptonshire NN4 7HE to 100 st. James Road Northampton NN5 5LF on 19 April 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 21,246
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 21,246
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from Wbcl Kettering Parkway South Kettering Northants NN15 6WN to Peterbride House the Lakes Northampton Northamptonshire NN4 7HE on 11 September 2014
23 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
23 Apr 2014 AD03 Register(s) moved to registered inspection location
23 Apr 2014 AD02 Register inspection address has been changed
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 21,246
27 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 C.A. 2006 conflict of interest 12/12/2013
22 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)