Advanced company searchLink opens in new window

INTERSERVE DEVELOPMENTS NO.2 LIMITED

Company number 08395015

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)
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
02 Oct 2023 LIQ02 Statement of affairs
15 Sep 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 15 September 2023
21 Jun 2023 AA01 Previous accounting period shortened from 27 June 2022 to 26 June 2022
24 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
25 Nov 2022 CH01 Director's details changed for Mr Christopher James Edwards on 24 November 2022
26 Oct 2022 AA Full accounts made up to 30 June 2021
21 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
17 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
23 Jun 2021 TM01 Termination of appointment of Julie Helen Downman as a director on 23 June 2021
23 Jun 2021 AP01 Appointment of Jeremy Mark White as a director on 22 June 2021
11 Mar 2021 AA Accounts for a small company made up to 31 December 2019
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
04 Feb 2021 CH01 Director's details changed for Mr Christopher James Edwards on 4 February 2021
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
04 Dec 2020 PSC05 Change of details for Interserve Investments Limited as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
12 Oct 2020 AP01 Appointment of Mr Christopher James Edwards as a director on 12 October 2020
13 Aug 2020 TM01 Termination of appointment of Rajan Goyal as a director on 31 July 2020
01 Jul 2020 TM01 Termination of appointment of Stephen Michael Jones as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Ms Julie Helen Downman as a director on 30 June 2020
16 Mar 2020 AA Accounts for a small company made up to 31 December 2018