Advanced company searchLink opens in new window

SUPERVISION MANAGEMENT 2 LIMITED

Company number 05875830

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2010 DS01 Application to strike the company off the register
29 Mar 2010 AP01 Appointment of Mr Simon Richard Fox as a director
12 Mar 2010 AP01 Appointment of Mr Dean James as a director
11 Mar 2010 CH01 Director's details changed for Mr Christopher Pennie on 11 March 2010
11 Mar 2010 TM01 Termination of appointment of Adam Driscoll as a director
18 Aug 2009 MISC Auditors resignation
06 Aug 2009 AA Full accounts made up to 31 July 2008
29 Jul 2009 363a Return made up to 13/07/09; full list of members
21 May 2009 288a Director appointed mr christopher pennie
20 May 2009 288b Appointment Terminated Director thomas simmons
14 May 2009 288c Director's Change of Particulars / adam driscoll / 14/05/2009 / HouseName/Number was: , now: 15; Street was: 83 hartle lane, now: oval road; Area was: belbroughton, now: london; Post Town was: stourbridge, now: NW1 7AE; Region was: west midlands, now: london; Post Code was: DY9 9TN, now: NW1 7AE
06 May 2009 288a Director appointed adam charles driscoll
19 Aug 2008 363a Return made up to 13/07/08; full list of members
18 Aug 2008 190 Location of debenture register
18 Aug 2008 288c Director's Change of Particulars / supervision management group LIMITED / 26/10/2007 / HouseName/Number was: , now: 59-65; Street was: zeppelin building, now: worship street; Area was: 59-61 farringdon road, now: ; Post Code was: EC1M 3JB, now: EC2A 2DU; Country was: , now: united kingdom
18 Aug 2008 288b Appointment Terminated Secretary channelfly PLC
18 Aug 2008 353 Location of register of members
07 Feb 2008 AA Full accounts made up to 31 July 2007
29 Dec 2007 288b Director resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG
02 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2007 363a Return made up to 13/07/07; full list of members
23 Aug 2007 395 Particulars of mortgage/charge