Advanced company searchLink opens in new window

2S HOLDINGS LIMITED

Company number 03197297

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 AD01 Registered office address changed from Unit B Brookfields Park Manvers Way Rotherham S63 5DJ to Unit 3 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 28 May 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 235
16 May 2016 CH01 Director's details changed for Mr Alan Dukinfield on 1 March 2016
13 May 2016 CH03 Secretary's details changed for Mr Alan Dukinfield on 1 March 2016
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 235
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 CH01 Director's details changed for Mr Alan Dukinfield on 17 June 2014
17 Jun 2014 CH03 Secretary's details changed for Mr Alan Dukinfield on 17 June 2014
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 235
05 Dec 2013 TM01 Termination of appointment of Kevin Waugh as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 TM01 Termination of appointment of Steven Murphy as a director
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Alan Dukinfield on 2 April 2013