Advanced company searchLink opens in new window

BAIN 2 LIMITED

Company number 02646525

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)
28 Jul 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
20 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
20 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2013 AD01 Registered office address changed from Unit 10 Billet Lane Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9YH on 18 December 2013
12 Dec 2013 600 Appointment of a voluntary liquidator
12 Dec 2013 4.70 Declaration of solvency
12 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 600,000
05 Jul 2013 AP01 Appointment of Mr Leon Barry Abbitt as a director
05 Jul 2013 TM01 Termination of appointment of Mark Steven as a director
12 Apr 2013 TM01 Termination of appointment of Louis Vernaus as a director
05 Apr 2013 TM01 Termination of appointment of Maarten Kusters as a director
03 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 TM01 Termination of appointment of Stephen Francis as a director
14 Mar 2012 AP01 Appointment of Maarten Kusters as a director
14 Mar 2012 TM01 Termination of appointment of Anthony Christiaanse as a director
05 Dec 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
05 Dec 2011 AD03 Register(s) moved to registered inspection location
06 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mark Steven as a director
04 May 2011 CERTNM Company name changed key country foods LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution