TOOLEY WIND DEVELOPMENT 2 LIMITED

05199126
KPMG LLP 8 PRINCES PARADE LIVERPOOL L3 1QH

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 31 Buy now
05 Jul 2018 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Aug 2017 resolution Resolution 1 Buy now
20 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
14 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Eric Philippe Marianne Machiels) 1 Buy now
13 Jul 2017 resolution Resolution 3 Buy now
12 Jul 2017 capital Statement of capital (Section 108) 5 Buy now
12 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jul 2017 insolvency Solvency Statement dated 11/07/17 1 Buy now
12 Jul 2017 resolution Resolution 3 Buy now
07 Jul 2017 officers Termination of appointment of director (Thomas Edward Hinton) 1 Buy now
16 Jun 2017 officers Termination of appointment of director (Simon Murray Heyes) 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Steven Neville Hardman) 1 Buy now
13 Dec 2016 officers Termination of appointment of secretary (Jacqueline Long) 1 Buy now
12 Dec 2016 accounts Annual Accounts 22 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 officers Change of particulars for director (Dr Eric Philippe Marianne Machiels) 2 Buy now
14 Jan 2016 officers Appointment of secretary (Jacqueline Long) 2 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
24 Nov 2015 officers Termination of appointment of director (Gordon Alexander Boyd) 1 Buy now
23 Nov 2015 officers Appointment of director (Thomas Edward Hinton) 2 Buy now
24 Sep 2015 officers Termination of appointment of secretary (Graham Ferguson Bisset) 1 Buy now
24 Sep 2015 officers Appointment of secretary (Karen Lorraine Atterbury) 2 Buy now
27 Aug 2015 accounts Annual Accounts 19 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 officers Appointment of secretary (Graham Ferguson Bisset) 2 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Samantha Jane Calder) 1 Buy now
05 Dec 2014 accounts Annual Accounts 18 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 officers Termination of appointment of director (Paul Gregson) 1 Buy now
24 Jan 2014 officers Termination of appointment of director (Stewart Gibbins) 1 Buy now
24 Jan 2014 officers Appointment of director (Simon Murray Heyes) 2 Buy now
08 Jan 2014 mortgage Statement of release/cease from a charge 2 Buy now
10 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
07 Aug 2013 accounts Annual Accounts 14 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 12 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Mar 2012 resolution Resolution 27 Buy now
14 Mar 2012 officers Appointment of director (Gordon Alexander Boyd) 2 Buy now
13 Mar 2012 officers Termination of appointment of director (Elizabeth Aikman) 1 Buy now
08 Dec 2011 accounts Annual Accounts 13 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
03 Nov 2010 officers Appointment of director (Paul Jonathan Gregson) 2 Buy now
10 Aug 2010 capital Return of Allotment of shares 4 Buy now
30 Jul 2010 officers Termination of appointment of secretary (Elizabeth Oldroyd) 1 Buy now
29 Jul 2010 officers Appointment of secretary (Samantha Jane Calder) 2 Buy now
22 Jul 2010 accounts Annual Accounts 1 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 officers Change of particulars for director (Steven Neville Hardman) 2 Buy now
11 Jun 2010 officers Change of particulars for secretary (Ms Elizabeth Alexandra Oldroyd) 1 Buy now
22 Apr 2010 resolution Resolution 3 Buy now
21 Apr 2010 auditors Auditors Resignation Company 2 Buy now
15 Apr 2010 auditors Auditors Resignation Company 2 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2010 officers Appointment of director (Eric Machiels) 3 Buy now
18 Mar 2010 officers Appointment of director (Elizabeth Jane Aikman) 3 Buy now
18 Mar 2010 officers Appointment of director (Stewart Charles Gibbins) 3 Buy now
18 Mar 2010 officers Appointment of director (Steven Neville Hardman) 3 Buy now
23 Feb 2010 officers Appointment of director (Stewart Charles Gibbins) 2 Buy now
23 Feb 2010 officers Appointment of director (Elizabeth Jane Aikman) 2 Buy now
23 Feb 2010 officers Appointment of director (Steven Neville Hardman) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (John Hewson) 1 Buy now
23 Feb 2010 officers Appointment of director (Eric Machiels) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Tony Buxton) 1 Buy now
02 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2009 officers Termination of appointment of director (Richard Round) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (David Fitzsimmons) 1 Buy now
02 Nov 2009 officers Appointment of director (John Francis Hewson) 2 Buy now
30 Sep 2009 officers Director appointed richard calvin round 5 Buy now
27 Jul 2009 accounts Annual Accounts 1 Buy now
09 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
17 Jun 2009 officers Appointment terminated director rory quinlan 1 Buy now
05 Dec 2008 accounts Annual Accounts 1 Buy now
16 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
30 May 2008 officers Appointment terminated secretary christine hulley 1 Buy now
26 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now
29 Oct 2007 officers New secretary appointed 1 Buy now
23 Sep 2007 accounts Annual Accounts 1 Buy now
09 Jul 2007 annual-return Return made up to 30/06/07; full list of members 3 Buy now
09 Jul 2007 officers Secretary's particulars changed 1 Buy now
30 Nov 2006 officers New director appointed 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
07 Aug 2006 officers New director appointed 1 Buy now
30 Jun 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
31 May 2006 accounts Annual Accounts 1 Buy now
25 Apr 2006 officers New director appointed 1 Buy now
06 Mar 2006 address Registered office changed on 06/03/06 from: 2ND floor, the malt building wilderspool park greenalls avenue warrington WA4 6HL 1 Buy now
02 Sep 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
16 Aug 2005 capital Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now