Advanced company searchLink opens in new window

2ND CITY LEGAL LIMITED

Company number 06532462

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2014 DS01 Application to strike the company off the register
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from Hideaway Cottage 154 Carroway Head Canwell Hideaway Cottage 154 Carroway Head Canwell Sutton Coldfield West Midlands B75 5RY on 13 March 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 88(2) Capitals not rolled up
29 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr John Robert Aston on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Mr Geoffrey David Vaughan on 21 March 2010
12 Aug 2009 287 Registered office changed on 12/08/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom
12 Aug 2009 288a Director appointed mr john john aston
12 Aug 2009 288b Appointment terminated secretary @uk dormant company secretary LTD
12 Aug 2009 288a Director appointed mr geoffrey david vaughan
12 Aug 2009 288b Appointment terminated director @uk dormant company director LTD
12 Aug 2009 288b Appointment terminated director michael gray
02 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
30 Mar 2009 363a Return made up to 12/03/09; full list of members
28 Aug 2008 288a Director appointed michael andrew gray
12 Mar 2008 NEWINC Incorporation