- Company Overview for OLDCO VSF LIMITED (01269564)
- Filing history for OLDCO VSF LIMITED (01269564)
- People for OLDCO VSF LIMITED (01269564)
- Charges for OLDCO VSF LIMITED (01269564)
- Insolvency for OLDCO VSF LIMITED (01269564)
- More for OLDCO VSF LIMITED (01269564)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2021 | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2020 | |
17 Nov 2020 | LIQ06 | Resignation of a liquidator | |
21 Oct 2020 | AD01 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 21 October 2020 | |
11 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2019 | |
05 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Apr 2018 | AM06 | Notice of deemed approval of proposals | |
17 Apr 2018 | AM03 | Statement of administrator's proposal | |
17 Apr 2018 | AM02 | Statement of affairs with form AM02SOA | |
28 Mar 2018 | AD01 | Registered office address changed from Linden House Monk Street Abergavenny NP7 5NF Wales to 40a Station Road Upminster Essex RM14 2TR on 28 March 2018 | |
20 Mar 2018 | AM01 | Appointment of an administrator | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Linden House Monk Street Abergavenny NP7 5NF on 28 September 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
08 Jul 2015 | MR01 | Registration of charge 012695640016, created on 26 June 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 |