Advanced company searchLink opens in new window

DIAGEO SPARE COMPANY NO. 2 LIMITED

Company number 00122526

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)
19 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
19 May 2011 4.68 Liquidators' statement of receipts and payments to 6 May 2011
19 May 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
29 Nov 2010 AD01 Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010
26 Feb 2010 CH02 Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009
26 Feb 2010 CH02 Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009
26 Feb 2010 CH04 Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009
06 Feb 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 6 February 2010
29 Jan 2010 4.70 Declaration of solvency
29 Jan 2010 600 Appointment of a voluntary liquidator
29 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-14
16 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
02 Jun 2009 363a Return made up to 16/04/09; full list of members
03 Apr 2009 AA Accounts made up to 30 June 2008
14 May 2008 363a Return made up to 16/04/08; full list of members
09 Jan 2008 AA Accounts made up to 30 June 2007
10 May 2007 AA Full accounts made up to 30 June 2006
09 May 2007 363a Return made up to 16/04/07; full list of members
02 May 2006 363a Return made up to 16/04/06; full list of members
15 Mar 2006 CERTNM Company name changed pimm's LIMITED\certificate issued on 15/03/06
24 Feb 2006 88(2)R Ad 31/01/06--------- £ si 1@1=1 £ ic 50000/50001
23 Feb 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities