Advanced company searchLink opens in new window

THE CLOSE FILM SALE AND LEASEBACK (2003/4) NO 2 LLP

Company number OC304948

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)
01 May 2024 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 14 October 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 14 October 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 14 October 2021
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
29 Oct 2019 LLAD01 Registered office address changed from C/O Close Investments Limited 10 Exchange Square Primrose Street London EC2A 2BY United Kingdom to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 29 October 2019
28 Oct 2019 LIQ01 Declaration of solvency
28 Oct 2019 600 Appointment of a voluntary liquidator
28 Oct 2019 DETERMINAT Determination
25 Sep 2019 LLMR04 Satisfaction of charge 1 in full
05 Jul 2019 LLCS01 Confirmation statement made on 5 July 2019 with no updates
24 May 2019 AA Accounts for a small company made up to 5 April 2019
09 Jul 2018 LLCS01 Confirmation statement made on 5 July 2018 with no updates
09 Jul 2018 AA Accounts for a small company made up to 5 April 2018
25 Jan 2018 AA Accounts for a small company made up to 5 April 2017
05 Jul 2017 LLCS01 Confirmation statement made on 5 July 2017 with no updates
23 Nov 2016 LLCH02 Member's details changed for Cfsl Management Limited on 22 November 2016
10 Aug 2016 RP04LLTM01 Second filing for the termination of Scotts Film Management Limited as a member
10 Aug 2016 AA Full accounts made up to 5 April 2016
06 Jul 2016 LLCH01 Member's details changed for Dr Clive Taunton Rankin on 5 April 2016
06 Jul 2016 LLCH01 Member's details changed for Sir David Charles Jones on 5 April 2016
05 Jul 2016 LLCS01 Confirmation statement made on 5 July 2016 with updates
15 Mar 2016 LLAD01 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to C/O Close Investments Limited 10 Exchange Square Primrose Street London EC2A 2BY on 15 March 2016
14 Mar 2016 LLTM01 Termination of appointment of Scotts Film Management Limited as a member on 5 April 2015
  • ANNOTATION Clarification a second filed LLTM01 was registered on 10/08/2016