Advanced company searchLink opens in new window

NORTHERN & SHELL FINANCING NO.2 LIMITED

Company number 07100894

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)
17 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2019 AD01 Registered office address changed from The Northern & Shell Building Number 10, Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019
04 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
04 Jan 2019 LIQ01 Declaration of solvency
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
06 Sep 2016 CH01 Director's details changed for Mr Robert Sanderson on 8 July 2016
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,002
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 10,002
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
24 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Mr Robert Sanderson on 10 December 2012
10 Dec 2012 CH01 Director's details changed for Mr Martin Stephen Ellice on 10 December 2012
30 May 2012 AA Full accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Martin Stephen Ellice on 10 December 2011