Advanced company searchLink opens in new window

BAVARIAN MORTGAGES NO. 2 LIMITED

Company number 02586615

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)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 10 April 2015
27 May 2014 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom
25 Apr 2014 AD01 Registered office address changed from , Trinity Road, Halifax, West Yorkshire, HX1 2RG on 25 April 2014
24 Apr 2014 600 Appointment of a voluntary liquidator
24 Apr 2014 4.70 Declaration of solvency
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Apr 2014 MR04 Satisfaction of charge 1 in full
12 Mar 2014 CH01 Director's details changed for Ian Gordon Stewart on 6 March 2014
13 Jan 2014 AD02 Register inspection address has been changed
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
09 Jul 2013 AP01 Appointment of Mr Mark Stuart Dolman as a director
09 Jul 2013 TM01 Termination of appointment of Paul White as a director
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 CH01 Director's details changed for Paul White on 24 January 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Mar 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 18 February 2011
09 Feb 2011 CH04 Secretary's details changed for Hbos Secretaries Limited on 4 February 2011
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders