Advanced company searchLink opens in new window

ISG HOLDINGS 2 LIMITED

Company number 08582275

Filter by category

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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2016 AD01 Registered office address changed from National Avenue Hull East Yorkshire HU5 4JB to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 1 October 2016
30 Sep 2016 TM01 Termination of appointment of Pierre-Louis Andre Francois as a director on 30 September 2016
28 Sep 2016 4.70 Declaration of solvency
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-16
21 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 942,032
06 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 942,032
26 Feb 2015 AP01 Appointment of Philippe Joel Maurice Redon as a director on 6 January 2015
31 Jan 2015 TM02 Termination of appointment of Leigh Anthony Wilcox as a secretary on 6 January 2015
31 Jan 2015 TM01 Termination of appointment of Robert Keith Ellis as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Steven Hairsine as a director on 8 January 2015
28 Jan 2015 TM01 Termination of appointment of Shaun Edwards as a director on 8 January 2015
28 Jan 2015 TM01 Termination of appointment of Trevor Terence Harvey as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of George John Letham as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Edmund Alfred Lazarus as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Giles William Marshall as a director on 6 January 2015
28 Jan 2015 AD01 Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne and Wear NE1 3JE to National Avenue Hull East Yorkshire HU5 4JB on 28 January 2015
28 Jan 2015 AP03 Appointment of Philippe Joel Maurice Redon as a secretary on 6 January 2015
27 Jan 2015 AP01 Appointment of Pierre-Louis Andre Francois as a director on 6 January 2015
19 Jan 2015 MR04 Satisfaction of charge 085822750001 in full
07 Jan 2015 AP01 Appointment of Steven Hairsine as a director on 15 December 2014
07 Jan 2015 AP01 Appointment of Shaun Edwards as a director on 15 December 2014