Advanced company searchLink opens in new window

ASHCOURT NOMINEES NO 2 LIMITED

Company number 02744814

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
17 Jun 2016 AD03 Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
15 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
15 Jun 2016 AD03 Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 AD01 Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 3 September 2015
14 Aug 2015 AD01 Registered office address changed from 60 Queen Victoria Street Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2015 AD03 Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM02 Termination of appointment of Rehana Hasan as a secretary on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015
08 May 2015 AD02 Register inspection address has been changed from C/O Ashcourt Rowan Group Third Floor 60 Queen Victoria Street London EC4N 4TR United Kingdom to Towry 17th Floor, 6 New Street Square London EC4A 3BF
21 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2