Advanced company searchLink opens in new window

BT FINANCE (LEASING) NO. 2 LIMITED

Company number 02634520

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)
28 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2010 4.71 Return of final meeting in a members' voluntary winding up
30 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Apr 2010 600 Appointment of a voluntary liquidator
30 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
14 Apr 2010 4.68 Liquidators' statement of receipts and payments to 22 March 2010
21 Apr 2009 288c Director's Change Of Particulars Rajanbabu Sivanithy Logged Form
04 Apr 2009 287 Registered office changed on 04/04/2009 from winchester house 1 great winchester street london EC3N 2DB
03 Apr 2009 288c Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
02 Apr 2009 4.70 Declaration of solvency
02 Apr 2009 LIQ MISC RES Resolution INSOLVENCY:special resolution "in specie"
02 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-23
02 Apr 2009 600 Appointment of a voluntary liquidator
10 Feb 2009 363a Return made up to 31/01/09; full list of members
13 Jan 2009 AA Full accounts made up to 31 December 2007
01 Feb 2008 363a Return made up to 31/01/08; full list of members
30 Jan 2008 288b Director resigned
06 Sep 2007 AA Full accounts made up to 31 December 2006
29 Jun 2007 288b Director resigned
31 Jan 2007 363a Return made up to 31/01/07; full list of members
13 Sep 2006 AA Full accounts made up to 31 December 2005
07 Sep 2006 288c Director's particulars changed
13 Apr 2006 288c Director's particulars changed
13 Apr 2006 288b Director resigned
21 Feb 2006 363a Return made up to 31/01/06; full list of members