Advanced company searchLink opens in new window

MOTHERCARE FINANCE NUMBER 2 LIMITED

Company number 00309648

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
08 May 2013 AD02 Register inspection address has been changed
17 Apr 2013 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on 17 April 2013
16 Apr 2013 4.70 Declaration of solvency
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-27
16 Apr 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2012 AA Full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-08-31
  • GBP 223,350
23 Jul 2012 TM01 Termination of appointment of Neil Simon Harrington as a director on 20 July 2012
23 Jul 2012 AP01 Appointment of Harminder Singh Atwal as a director on 20 July 2012
26 Apr 2012 MA Memorandum and Articles of Association
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 11/04/2012
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2011 AA Full accounts made up to 26 March 2011
06 Oct 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Joanna Boydell as a director
16 Feb 2011 AP01 Appointment of Mr Neil Harrington as a director
05 Nov 2010 AP01 Appointment of Mr Timothy John Ashby as a director
14 Sep 2010 AA Full accounts made up to 27 March 2010
13 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Joanna Boydell on 25 August 2010
10 Sep 2010 CH01 Director's details changed for Mr Clive Edward Revett on 25 August 2010
10 Sep 2010 CH03 Secretary's details changed for Lynne Samantha Medini on 25 August 2010