Advanced company searchLink opens in new window

NLC NAME NO. 2 LIMITED

Company number 02859376

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)
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
12 May 2016 AP01 Appointment of Mr Stephen Treloar as a director on 5 May 2016
11 May 2016 TM01 Termination of appointment of John Brendan O'roarke as a director on 5 May 2016
09 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
08 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
06 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
04 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
04 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
04 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
09 Apr 2013 SH19 Statement of capital on 9 April 2013
  • GBP 1
09 Apr 2013 SH20 Statement by directors
09 Apr 2013 CAP-SS Solvency statement dated 22/03/13
09 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re payment of interim dividendc 22/03/2013
07 Jan 2013 AP03 Appointment of Mrs Rachel Susan Small as a secretary
07 Jan 2013 TM02 Termination of appointment of Paul Cassidy as a secretary
27 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
26 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
07 Apr 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 CH03 Secretary's details changed for Paul Bernard Cassidy on 16 February 2011
24 Feb 2011 CH01 Director's details changed for Stephen Victor Castle on 16 February 2011
24 Feb 2011 CH01 Director's details changed for Mr John Brendan O'roarke on 16 February 2011