THE CLOSE IMPERIAL PUB COMPANY 2 PLC

The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF
StatusDISSOLVED
Company No.06205205
CategoryPrivate Limited Company
Incorporated05 Apr 2007
Age17 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution07 Nov 2012
Years11 years, 7 months, 6 days

SUMMARY

THE CLOSE IMPERIAL PUB COMPANY 2 PLC is an dissolved private limited company with number 06205205. It was incorporated 17 years, 2 months, 8 days ago, on 05 April 2007 and it was dissolved 11 years, 7 months, 6 days ago, on 07 November 2012. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-07

Old address: 7 Swallow Street London W1B 4DE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Agnew

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Grundy

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Drew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richards Daniels

Change date: 2011-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-25

Officer name: Anthony Robert Buckley

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-01

Old address: 10 Crown Place London EC2A 4FT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Crowther

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-18

Officer name: Anthony Robert Buckley

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Drew

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Hugh Grundy

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony Robert Buckley

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Daniels

Change date: 2009-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: Mr Anthony Robert Buckley

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stephen daniels / 16/07/2009 / HouseName/Number was: , now: 56; Street was: 112 surbiton court, now: surbiton court; Post Code was: KT6 4EE, now: KT6 4ED

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony carson

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed stephen richards daniels

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael hughes

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director constantinos michael

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Michael Constantinos Logged Form

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 01 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-01

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael anderson

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / anthony buckley / 01/01/2008 / HouseName/Number was: , now: 44A; Street was: 12 scott court, now: tennyson street; Area was: silverthorne road, now: ; Post Code was: SW8 3HD, now: SW8 3SU; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/05/08

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 06 Oct 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 06 Oct 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/07/07--------- £ si [email protected]=110253 £ ic 372727/482980

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/06/07--------- £ si [email protected]=372725 £ ic 2/372727

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 31/07/08

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK ROSE FOODSCAPES LTD

367 NEUTRON TOWER,LONDON,E14 9GT

Number:11885753
Status:ACTIVE
Category:Private Limited Company

CODE 7 LIMITED

11 ASHMERE HOUSE,LONDON,SW2 5UQ

Number:05362713
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPANYON LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:09928523
Status:ACTIVE
Category:Private Limited Company

H & E ELECTRICAL SERVICES LIMITED

176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:05880174
Status:ACTIVE
Category:Private Limited Company

LRN EDUCATIONAL SERVICES LTD

9 BRAMBLING CRESCENT,DERBY,DE3 0UT

Number:09345877
Status:ACTIVE
Category:Private Limited Company

MUCKYDATES.COM LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:05658746
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