Advanced company searchLink opens in new window

CLOF II (NO 2 GP) LIMITED

Company number 07307365

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2021 AD03 Register(s) moved to registered inspection location 9th Floor 201 Bishopsgate London EC2M 3BN
03 Nov 2021 AD02 Register inspection address has been changed to 9th Floor 201 Bishopsgate London EC2M 3BN
17 Sep 2021 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to 156 Great Charles Street Queensway Birmingham B3 3HN on 17 September 2021
17 Sep 2021 600 Appointment of a voluntary liquidator
17 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-09
17 Sep 2021 LIQ01 Declaration of solvency
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
04 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
04 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
04 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
06 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
18 Jan 2021 AP01 Appointment of Mr Michael Hugh Neal as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Mark Richard Charles Carpenter as a director on 31 December 2020
30 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
03 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
08 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
08 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
20 Jan 2020 AA Full accounts made up to 30 September 2019
09 Dec 2019 PSC05 Change of details for Nuveen Group Holdings Limited as a person with significant control on 4 January 2019
27 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
13 May 2019 AA Full accounts made up to 30 September 2018
30 Jan 2019 PSC05 Change of details for Th Re Group Holdings Limited as a person with significant control on 4 January 2019
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019