VANSON (CRAWLEY) NO.2 LIMITED: Filings

  • Overview

    Company NameVANSON (CRAWLEY) NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02269152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VANSON (CRAWLEY) NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from The School House 50 Brook Green London W6 7RR on Apr 04, 2013

    1 pagesAD01

    Director's details changed for Mr Robert George Mccormack on Apr 02, 2013

    2 pagesCH01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012

    2 pagesCH01

    Termination of appointment of Tilesh Chimanbhai Patel as a director on Nov 06, 2012

    1 pagesTM01

    Appointment of Mr Robert George Mccormack as a director on Nov 06, 2012

    2 pagesAP01

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2012

    Statement of capital on Jul 19, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Tilesh Chimanbhai Patel as a director

    2 pagesAP01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Caroline Ann Drake on Jan 31, 2010

    1 pagesCH03

    Director's details changed for Jonathan Mark Cohen on Jan 31, 2010

    2 pagesCH01

    Termination of appointment of Gordon Mccallum as a director

    1 pagesTM01

    Termination of appointment of Jane Phillips as a director

    1 pagesTM01

    Appointment of Jonathan Mark Cohen as a director

    2 pagesAP01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2009

    1 pagesAA

    legacy

    1 pages288c

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0