Advanced company searchLink opens in new window

CONSTRECO 2 LIMITED

Company number 05732503

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)
22 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 5 June 2014
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 5 June 2013
03 Jul 2012 4.68 Liquidators' statement of receipts and payments to 5 June 2012
02 Jul 2012 4.68 Liquidators' statement of receipts and payments to 5 June 2012
06 Jun 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Mar 2011 2.24B Administrator's progress report to 19 February 2011
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2010 2.23B Result of meeting of creditors
18 Oct 2010 2.17B Statement of administrator's proposal
31 Aug 2010 AD01 Registered office address changed from 8-10 South Street South Nutfield Epsom Surrey KT18 7PF United Kingdom on 31 August 2010
31 Aug 2010 2.12B Appointment of an administrator
27 Jul 2010 TM01 Termination of appointment of Nico Lemmens as a director
20 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
20 Apr 2010 AD01 Registered office address changed from 8-10 South Street Epsom Surrey KT19 7PF on 20 April 2010
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2010 AP01 Appointment of Jason Parsons as a director
05 Mar 2010 AP01 Appointment of Christopher Paul Ackley as a director
05 Mar 2010 AP01 Appointment of Nico Lemmens as a director
11 Jan 2010 TM02 Termination of appointment of Mette Payne as a secretary
11 Jan 2010 AD01 Registered office address changed from 45 North Parade Horsham West Sussex RH12 2DE on 11 January 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 07/03/09; full list of members
25 Jun 2008 363s Return made up to 07/03/08; full list of members