Advanced company searchLink opens in new window

LANEBRIDGE ESTATE COMPANY (NO.2) LIMITED

Company number 06559066

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 DS01 Application to strike the company off the register
17 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
19 Dec 2013 AP04 Appointment of N M Rothschild & Sons Limited as a secretary
19 Dec 2013 TM02 Termination of appointment of Georgina Thompson as a secretary
19 Dec 2013 AD01 Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Charles White as a director
04 Apr 2012 TM01 Termination of appointment of Stanley Annison as a director
04 Apr 2012 AP01 Appointment of Mrs Rosalyn Anne Harper as a director
04 Apr 2012 AP01 Appointment of Mr Ian David Walker as a director
20 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
02 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
28 May 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Apr 2009 363a Return made up to 08/04/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG
24 Sep 2008 CERTNM Company name changed r & s estate company (no.2) LIMITED\certificate issued on 24/09/08
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2