2SULPHURS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2022-07-25

View Document

27/09/2127 September 2021 Liquidators' statement of receipts and payments to 2021-07-25

View Document

08/10/188 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2018:LIQ. CASE NO.1

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SMITHY FARM MACCLESFIELD FOREST MACCLESFIELD CHESHIRE SK11 0AR

View Document

10/08/1710 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1710 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MR DAVID MYERS

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY FREDERICK MYERS

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

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

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 04/01/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK MYERS / 04/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: MACCLESFIELD FARM MACCELSFIELD FOREST MACCLESFIELD SK11 0AR

View Document

12/01/0712 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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