Advanced company searchLink opens in new window

FN 2 LIMITED

Company number 00252998

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)
08 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 TM01 Termination of appointment of Robert Henry King as a director on 1 October 2016
08 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Dec 2015 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on 29 December 2015
23 Dec 2015 600 Appointment of a voluntary liquidator
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
23 Dec 2015 4.70 Declaration of solvency
17 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
05 Oct 2015 AP01 Appointment of Mr Robert Henry King as a director on 30 September 2015
18 Sep 2015 TM01 Termination of appointment of Steven Mark Pickering as a director on 11 September 2015
15 Jul 2015 AP03 Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015
15 Jul 2015 TM02 Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
07 Oct 2014 MISC Section 519
23 Sep 2014 MISC Auditors resignation
28 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
11 Sep 2013 CH01 Director's details changed
16 Aug 2013 TM01 Termination of appointment of Kimon De Ridder as a director
16 Aug 2013 AP01 Appointment of Mr Steven Mark Pickering as a director
02 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 TM01 Termination of appointment of Agnes Xavier-Phillips as a director
26 Nov 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders