Advanced company searchLink opens in new window

VIKINGS REALISATIONS 2 LIMITED

Company number 03757599

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)
17 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2015 4.68 Liquidators' statement of receipts and payments to 13 April 2015
21 Jul 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1YH to 2Nd Floor 110 Cannon Street London EC4N 6EU on 21 July 2014
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 13 April 2014
21 Jun 2013 4.68 Liquidators' statement of receipts and payments to 13 April 2013
15 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2012 4.68 Liquidators' statement of receipts and payments to 13 April 2012
27 Apr 2011 2.24B Administrator's progress report to 2 March 2011
14 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Mar 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011
24 Nov 2010 2.16B Statement of affairs with form 2.14B
24 Nov 2010 F2.18 Notice of deemed approval of proposals
01 Nov 2010 2.17B Statement of administrator's proposal
21 Sep 2010 CERTNM Company name changed calyx cs LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
21 Sep 2010 CONNOT Change of name notice
16 Sep 2010 AD01 Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010
14 Sep 2010 2.12B Appointment of an administrator
26 Jul 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 200
13 Jul 2010 TM01 Termination of appointment of David Hargaden as a director
05 May 2010 AP04 Appointment of Essex Trust Limited as a secretary
05 May 2010 TM02 Termination of appointment of Daniel Holohan as a secretary
06 Feb 2010 AA Full accounts made up to 31 December 2008
03 Sep 2009 288a Director appointed david hargaden
03 Sep 2009 288b Appointment terminated director gerard coakley