Established in 1999, 2468 Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Smyth, Pete, Macsweeny, Kevin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACSWEENY, Kevin | 22 December 2011 | 23 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMYTH, Pete | 22 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 25 January 2020 | |
AA - Annual Accounts | 22 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 30 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 05 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2018 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 29 January 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 24 February 2016 | |
MR01 - N/A | 02 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
MR01 - N/A | 19 December 2014 | |
AD01 - Change of registered office address | 08 October 2014 | |
MR04 - N/A | 07 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 14 November 2013 | |
MR04 - N/A | 14 June 2013 | |
MR01 - N/A | 17 April 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 05 October 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
MEM/ARTS - N/A | 21 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
CERTNM - Change of name certificate | 16 February 2012 | |
CONNOT - N/A | 16 February 2012 | |
AD01 - Change of registered office address | 07 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
TM02 - Termination of appointment of secretary | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AP03 - Appointment of secretary | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
SH01 - Return of Allotment of shares | 28 June 2011 | |
RESOLUTIONS - N/A | 23 June 2011 | |
AR01 - Annual Return | 14 February 2011 | |
SH06 - Notice of cancellation of shares | 04 February 2011 | |
SH03 - Return of purchase of own shares | 04 February 2011 | |
AA - Annual Accounts | 21 September 2010 | |
SH06 - Notice of cancellation of shares | 05 August 2010 | |
SH03 - Return of purchase of own shares | 05 August 2010 | |
SH06 - Notice of cancellation of shares | 21 May 2010 | |
SH03 - Return of purchase of own shares | 12 May 2010 | |
RESOLUTIONS - N/A | 31 March 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 23 October 2009 | |
169 - Return by a company purchasing its own shares | 30 July 2009 | |
RESOLUTIONS - N/A | 30 June 2009 | |
RESOLUTIONS - N/A | 29 April 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 April 2009 | |
MISC - Miscellaneous document | 29 April 2009 | |
CAP-SS - N/A | 29 April 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 02 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
123 - Notice of increase in nominal capital | 13 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2005 | |
363s - Annual Return | 24 February 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2004 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 22 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 December 2003 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 07 March 2003 | |
123 - Notice of increase in nominal capital | 26 February 2003 | |
RESOLUTIONS - N/A | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2002 | |
288b - Notice of resignation of directors or secretaries | 04 August 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 03 November 2001 | |
287 - Change in situation or address of Registered Office | 07 August 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 05 July 2000 | |
225 - Change of Accounting Reference Date | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 1999 | |
NEWINC - New incorporation documents | 29 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 September 2015 | Outstanding |
N/A |
A registered charge | 03 December 2014 | Outstanding |
N/A |
A registered charge | 16 April 2013 | Fully Satisfied |
N/A |
Debenture | 27 October 2004 | Fully Satisfied |
N/A |
Debenture | 10 January 2003 | Fully Satisfied |
N/A |