2SULPHURS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/03/2419 March 2024 | Final Gazette dissolved following liquidation |
| 19/03/2419 March 2024 | Final Gazette dissolved following liquidation |
| 19/12/2319 December 2023 | Return of final meeting in a creditors' voluntary winding up |
| 09/09/239 September 2023 | Liquidators' statement of receipts and payments to 2023-07-25 |
| 31/08/2331 August 2023 | Liquidators' statement of receipts and payments to 2022-07-25 |
| 27/09/2127 September 2021 | Liquidators' statement of receipts and payments to 2021-07-25 |
| 08/10/188 October 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2018:LIQ. CASE NO.1 |
| 19/10/1719 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SMITHY FARM MACCLESFIELD FOREST MACCLESFIELD CHESHIRE SK11 0AR |
| 10/08/1710 August 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 10/08/1710 August 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/01/157 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/01/146 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/01/134 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/06/1226 June 2012 | SECRETARY APPOINTED MR DAVID MYERS |
| 25/06/1225 June 2012 | APPOINTMENT TERMINATED, SECRETARY FREDERICK MYERS |
| 04/01/124 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/03/1123 March 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
| 29/04/1029 April 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 27/04/1027 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 27/04/1027 April 2010 | SAIL ADDRESS CREATED |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 04/01/2010 |
| 27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / FREDERICK MYERS / 04/01/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/01/096 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/02/0828 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 17/02/0717 February 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
| 17/02/0717 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/02/0717 February 2007 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: MACCLESFIELD FARM MACCELSFIELD FOREST MACCLESFIELD SK11 0AR |
| 12/01/0712 January 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company