Advanced company searchLink opens in new window

2CHANGE LIMITED

Company number 04766304

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
29 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 25,000
29 Jul 2010 CH01 Director's details changed for Thomas Stephen Corrigan on 15 May 2010
29 Jul 2010 CH01 Director's details changed for Mrs Wendy Anne Boast on 15 May 2010
29 Jul 2010 CH01 Director's details changed for Gwynneth Gabriella Flower on 15 May 2010
04 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
16 Jun 2009 363a Return made up to 15/05/09; full list of members
05 Mar 2009 288b Appointment Terminated Director peter illsley
10 Dec 2008 AA Full accounts made up to 30 April 2008
18 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jun 2008 123 Gbp nc 25000/50000 29/05/08
29 May 2008 363a Return made up to 15/05/08; full list of members
19 May 2008 288a Director appointed peter kevin illsley
31 Oct 2007 AA Full accounts made up to 30 April 2007
15 Jun 2007 363a Return made up to 15/05/07; full list of members
17 Nov 2006 AA Full accounts made up to 30 April 2006
31 May 2006 363a Return made up to 15/05/06; full list of members
11 Nov 2005 288a New director appointed
29 Jun 2005 AA Full accounts made up to 30 April 2005
03 Jun 2005 288b Secretary resigned
03 Jun 2005 288a New secretary appointed
19 May 2005 363s Return made up to 15/05/05; full list of members
30 Jun 2004 AA Full accounts made up to 30 April 2004