Advanced company searchLink opens in new window

AUBURN 2 LIMITED

Company number 06386368

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2016 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 19 April 2016
13 Apr 2016 4.70 Declaration of solvency
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
17 Jun 2015 AA Full accounts made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
15 Jul 2013 MISC Section 519
15 Jul 2013 AUD Auditor's resignation
17 Jun 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Daniel Russell Fisher as a director
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
09 May 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
02 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders