Advanced company searchLink opens in new window

INVESTMENT FREEHOLDS (NO.2) LIMITED

Company number 06440698

Filter by category

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
19 Aug 2013 AD01 Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 19 August 2013
14 Mar 2013 TM02 Termination of appointment of James Peace as a secretary
14 Mar 2013 TM01 Termination of appointment of Stephen Chard as a director
14 Mar 2013 TM01 Termination of appointment of Neil Robinson as a director
14 Mar 2013 AP01 Appointment of Mr Jason Moray Justin Mackay as a director
14 Mar 2013 AP01 Appointment of Dr Ian Robert Baggett as a director
14 Mar 2013 AD01 Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 14 March 2013
14 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 CERTNM Company name changed investment freeholds LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 CH01 Director's details changed for Mr Stephen Michael Chard on 9 December 2011
09 Dec 2011 CH03 Secretary's details changed for Mr James Robert Peace on 9 December 2011
09 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Mr Neil Adam Robinson on 9 December 2011
30 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 CH01 Director's details changed for Mr Neil Adam Robinson on 23 November 2010