Advanced company searchLink opens in new window

CONSOLIDATED EQUITY FUNDING (NO.2) LIMITED

Company number 05833668

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2010 CH01 Director's details changed for Peter Shalson on 1 March 2010
08 Mar 2010 CH03 Secretary's details changed for Richard Marc Lipman on 1 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Simon Joseph Pollins on 1 March 2010
07 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
26 Aug 2009 363a Return made up to 31/05/09; full list of members
12 Jan 2009 288c Director's Change of Particulars / peter shalson / 22/12/2008 / HouseName/Number was: , now: cavendish house; Street was: 26 upper brook street, now: 18 cavendish square; Post Code was: W1K 7QE, now: W1G 0PJ
03 Nov 2008 AA Full accounts made up to 31 December 2007
08 Jul 2008 363a Return made up to 31/05/08; full list of members
10 Dec 2007 288b Secretary resigned
10 Dec 2007 288a New secretary appointed
16 Nov 2007 395 Particulars of mortgage/charge
18 Oct 2007 AA Accounts made up to 31 December 2006
13 Aug 2007 288c Secretary's particulars changed
12 Jun 2007 363a Return made up to 31/05/07; full list of members
27 Apr 2007 395 Particulars of mortgage/charge
20 Jun 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
31 May 2006 NEWINC Incorporation