NALCO ACQUISITION TWO LIMITED

PO BOX 11 Winnington Avenue PO BOX 11 Winnington Avenue, Cheshire, CW8 4DX
StatusDISSOLVED
Company No.04942336
CategoryPrivate Limited Company
Incorporated23 Oct 2003
Age20 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 28 days

SUMMARY

NALCO ACQUISITION TWO LIMITED is an dissolved private limited company with number 04942336. It was incorporated 20 years, 6 months, 29 days ago, on 23 October 2003 and it was dissolved 1 year, 11 months, 28 days ago, on 24 May 2022. The company address is PO BOX 11 Winnington Avenue PO BOX 11 Winnington Avenue, Cheshire, CW8 4DX.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-18

Officer name: Wendy Annette Joyce

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Paul Lynham

Appointment date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Carl Richmond Lee

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Eric Billette De Villemeur

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Paul Hey

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hey

Change date: 2018-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Paul Hey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Jean-Philippe Bouille

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Philippe Bouille

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnson

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Landsman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Statement of companys objects

Date: 06 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 May 2010

Action Date: 06 May 2010

Category: Capital

Type: SH19

Capital : 12.10 EUR

Date: 2010-05-06

Documents

View document PDF

Legacy

Date: 06 May 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/04/10

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Carl Richmond Lee

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wendy Annette Joyce

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Neil Landsman

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david johnson / 10/06/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david johnson

Documents

View document PDF

Statement of affairs

Date: 16 Feb 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 21/01/09\eur si [email protected]=1\eur ic 11.1/12.1\

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frederic jung

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 31/10/08\eur si [email protected]=0.1\eur ic 11/11.1\

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Statement of affairs

Date: 03 Jul 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/05/07--------- eur si [email protected]=1 eur ic 10/11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/11/03--------- eur si [email protected]=9 eur ic 1/10

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 TRAFFORD ROAD (HEADINGTON,OXFORD) MANAGEMENT CO. LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:04208419
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE LETTINGS MANAGEMENT LLP

FERNDALE COTTTAGE,SUNNINGDALE,SL5 0BW

Number:OC306098
Status:ACTIVE
Category:Limited Liability Partnership

CAVALRY MARKETING LIMITED

ROSS HOUSE THE SQUARE,CHELTENHAM,GL54 1AF

Number:03445049
Status:ACTIVE
Category:Private Limited Company

KOCZI LTD

14 REDTHORNE CLOSE,SPALDING,PE11 2LP

Number:11575074
Status:ACTIVE
Category:Private Limited Company

KPWA UK LTD

91-93 BRECK ROAD,LIVERPOOL,L4 2QX

Number:11925237
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TARA-LYNN POOLE LTD

55 FAIRBRIDGE ROAD,LONDON,N19 3EW

Number:09952559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source