- Company Overview for VACFORM GROUP (DERBYSHIRE) LIMITED (02373715)
- Filing history for VACFORM GROUP (DERBYSHIRE) LIMITED (02373715)
- People for VACFORM GROUP (DERBYSHIRE) LIMITED (02373715)
- Charges for VACFORM GROUP (DERBYSHIRE) LIMITED (02373715)
- Insolvency for VACFORM GROUP (DERBYSHIRE) LIMITED (02373715)
- More for VACFORM GROUP (DERBYSHIRE) LIMITED (02373715)
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) |
---|---|---|---|
27 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
29 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
16 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
02 Jul 2013 | AD01 | Registered office address changed from Stainsby Close Holmewood Industrial Estate Holmewood Chesterfield Derbyshire S42 5UG on 2 July 2013 | |
02 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2013 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr Mustafa El-Etriby on 14 January 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
08 Mar 2011 | AP01 | Appointment of Mr Mustafa El-Etriby as a director | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Kevin Quinn on 17 April 2010 | |
13 May 2010 | CH01 | Director's details changed for David Anthony Aarons on 17 April 2010 | |
30 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
14 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 May 2008 | 363a | Return made up to 17/04/08; full list of members | |
08 May 2008 | 288c | Director's change of particulars / kevin quinn / 01/04/2007 |