Advanced company searchLink opens in new window

SHEPHERD NO 2 LIMITED

Company number 07545768

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2015 DS01 Application to strike the company off the register
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
17 Dec 2014 AA Full accounts made up to 30 June 2014
12 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
13 Jan 2014 AA Full accounts made up to 30 June 2013
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 CERTNM Company name changed helioshepherd LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
30 Oct 2013 CONNOT Change of name notice
28 Oct 2013 AP01 Appointment of Mr Keven David Parker as a director
28 Oct 2013 TM01 Termination of appointment of Michael Hughes as a director
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Feb 2013 AP01 Appointment of Mrs Caroline Scott as a director
12 Feb 2013 TM01 Termination of appointment of Mark Dinnes as a director
19 Nov 2012 AA Full accounts made up to 30 June 2012
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mrs Caroline Scott as a secretary
09 Jun 2011 AP01 Appointment of Mark Dinnes as a director
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 200.00
02 Jun 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
02 Jun 2011 TM01 Termination of appointment of Stephen Berry as a director
02 Jun 2011 TM01 Termination of appointment of M and a Nominees Limited as a director
02 Jun 2011 AP01 Appointment of Michael John Hughes as a director
02 Jun 2011 AD01 Registered office address changed from 3Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2 June 2011