Advanced company searchLink opens in new window

MARK TWO HOME LIMITED

Company number 08502949

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2015 DS01 Application to strike the company off the register
18 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 AD01 Registered office address changed from Mark Two Home Limited Widow Hall Road Burnley Lancashire United Kingdom to Mark Two Home Limited Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BQ on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from Mark Two Home Limited Raikes Lane Industrial Estate Manchester Road Bolton BL3 2NH to Mark Two Home Limited Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BQ on 3 February 2015
10 Nov 2014 TM01 Termination of appointment of Max Hopkinson as a director on 31 July 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
25 Jun 2014 CH01 Director's details changed for Mr Stuart Lees on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Richard David Lee on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Max Hopkinson on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Thomas Heys on 25 June 2014
25 Jun 2014 TM01 Termination of appointment of Stuart Lees as a director
25 Jun 2014 AD01 Registered office address changed from Ultra Finishing Limited Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE United Kingdom on 25 June 2014
11 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
09 Apr 2014 TM01 Termination of appointment of Nicholas Hopkinson as a director
28 Feb 2014 TM01 Termination of appointment of Louisa Roberts as a director
28 Feb 2014 TM01 Termination of appointment of Philip Holmstrom as a director
28 Feb 2014 TM01 Termination of appointment of Michelle Del-Piano as a director
18 Nov 2013 CERTNM Company name changed mark two home sales LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
18 Nov 2013 CONNOT Change of name notice
02 Sep 2013 AP01 Appointment of Thomas Heys as a director