Advanced company searchLink opens in new window

T2 STOCKPORT LIMITED

Company number 10756155

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
18 May 2020 PSC01 Notification of Nige' Frederick Spiers as a person with significant control on 27 March 2020
16 Apr 2020 PSC07 Cessation of Andrew Freeth as a person with significant control on 27 March 2020
06 Apr 2020 TM01 Termination of appointment of Andrew David Freeth as a director on 27 March 2020
19 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
17 Feb 2020 AP01 Appointment of Mr Nigel Spiers as a director on 22 January 2020
29 Jan 2020 AD01 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB United Kingdom to 22a Main Street Gedling Nottingham NG4 3HP on 29 January 2020
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
29 May 2018 CH01 Director's details changed for Mr Andrew David Freeth on 26 January 2018
29 May 2018 PSC04 Change of details for Mr Andrew Freeth as a person with significant control on 26 January 2018
29 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
05 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-05
  • GBP 100