About

Registered Number: 05279973
Date of Incorporation: 08/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (5 years and 2 months ago)
Registered Address: 33 The Verlands, Cowbridge, CF71 7BY,

 

Having been setup in 2004, 2 Stop Lifts Ltd has its registered office in Cowbridge, it has a status of "Dissolved". We don't know the number of employees at the business. There are 3 directors listed as Roderick, Eleri Mai, Dr, Oaten, Lee, Oaten, Marc David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OATEN, Lee 12 November 2004 - 1
OATEN, Marc David 04 February 2005 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
RODERICK, Eleri Mai, Dr 12 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 November 2016
AD01 - Change of registered office address 20 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 12 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AAMD - Amended Accounts 02 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 21 November 2006
363s - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.