Advanced company searchLink opens in new window

NHL (2) LIMITED

Company number 02336875

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 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 7 December 2012
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 48
11 Jun 2012 SH19 Statement of capital on 11 June 2012
  • GBP 48
11 Jun 2012 CAP-SS Solvency Statement dated 29/05/12
11 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Nov 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
20 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
05 Jul 2011 AD03 Register(s) moved to registered inspection location
04 Jul 2011 AD02 Register inspection address has been changed
11 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Richard Dominic Shelton on 1 October 2009
20 Jul 2010 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
20 Jul 2010 CH03 Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009
02 Mar 2010 AA Full accounts made up to 30 September 2009
16 Jul 2009 363a Return made up to 16/07/09; full list of members
06 Mar 2009 AA Full accounts made up to 30 September 2008
16 Jul 2008 363a Return made up to 16/07/08; full list of members
04 Feb 2008 AA Accounts made up to 30 September 2007