Advanced company searchLink opens in new window

VEAR (UK) LIMITED

Company number 01951963

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
02 Jul 2019 AD01 Registered office address changed from Unit 3 Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 1, Manor Farm Offices Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 2 July 2019
17 Feb 2019 TM01 Termination of appointment of Rodney John Child as a director on 12 February 2019
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
03 Jul 2017 PSC02 Notification of Vear Holdings Limited as a person with significant control on 6 April 2016
09 Feb 2017 CH01 Director's details changed for Timothy Cyril Waters on 1 February 2017
09 Feb 2017 CH01 Director's details changed for Rodney John Child on 1 February 2017
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,500
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,500
19 Sep 2014 CERTNM Company name changed black goat LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
29 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,500
18 Jul 2014 TM02 Termination of appointment of Patricia Mary Lupton as a secretary on 29 October 2013
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010