- Company Overview for VEERLINE LIMITED (01360549)
- Filing history for VEERLINE LIMITED (01360549)
- People for VEERLINE LIMITED (01360549)
- Insolvency for VEERLINE LIMITED (01360549)
- More for VEERLINE LIMITED (01360549)
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
|
|
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
|
|
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
|
|
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 |