Advanced company searchLink opens in new window

STROUD AND SWINDON FUNDING COMPANY (NO.2) LIMITED

Company number 05153756

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 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2012 4.70 Declaration of solvency
14 Sep 2012 600 Appointment of a voluntary liquidator
14 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-31
20 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2012 AD01 Registered office address changed from C/O Coventry Building Society (N K Rambhai) Oakfield House Binley Business Park, Harry Weston Road Coventry CV3 2TQ United Kingdom on 28 June 2012
27 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 500,134.14137
11 Jan 2012 AP01 Appointment of Mr David Stewart as a director on 16 September 2011
11 Jan 2012 TM01 Termination of appointment of Glyn Michael Smith as a director on 16 September 2011
11 Jan 2012 AP01 Appointment of Mr John Lowe as a director on 16 September 2011
10 Oct 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
22 Jun 2011 AP03 Appointment of Mrs Gillian Mary Davidson as a secretary
21 Jun 2011 TM02 Termination of appointment of Nailesh Rambhai as a secretary
27 Apr 2011 TM01 Termination of appointment of Simon Whitwham as a director
31 Dec 2010 AD01 Registered office address changed from Rowcroft Rowcroft Stroud Gloucestershire GL5 3BG United Kingdom on 31 December 2010
23 Dec 2010 MISC Section 519
25 Nov 2010 AUD Auditor's resignation
10 Sep 2010 TM02 Termination of appointment of Robert Johnson as a secretary
10 Sep 2010 AP03 Appointment of Mr Nailesh Kantilal Rambhai as a secretary
25 Aug 2010 TM01 Termination of appointment of Robert Johnson as a director
25 Aug 2010 AP01 Appointment of Mr Glyn Michael Smith as a director
22 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mr Simon Peter Whitwham on 15 June 2010