Advanced company searchLink opens in new window

VEERLINE LIMITED

Company number 01360549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2020 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 17 April 2019
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 November 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 2 November 2016
05 Jan 2016 4.68 Liquidators' statement of receipts and payments to 2 November 2015
19 Nov 2014 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 November 2014
18 Nov 2014 4.70 Declaration of solvency
18 Nov 2014 600 Appointment of a voluntary liquidator
18 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-03
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2014 TM01 Termination of appointment of Seamus O'toole as a director
25 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2013 AP01 Appointment of Kate O'toole as a director
12 Nov 2013 AP01 Appointment of David Molyneux Wills as a director
16 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
16 Mar 2012 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 TM01 Termination of appointment of Brian Cotton as a director
18 Oct 2011 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders