Advanced company searchLink opens in new window

VINE FINANCIAL SERVICES LIMITED

Company number 02412191

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2010 DS01 Application to strike the company off the register
10 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 1,100
10 Aug 2010 AD01 Registered office address changed from 22 Signet Court, Swann Road Cambridge CB5 8LA United Kingdom on 10 August 2010
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Sep 2009 287 Registered office changed on 27/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP
10 Aug 2009 363a Return made up to 09/08/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2008 88(2) Ad 18/08/08 gbp si 1100@1=1100 gbp ic 1100/2200
18 Aug 2008 363a Return made up to 09/08/08; full list of members
18 Aug 2008 288c Secretary's Change of Particulars / sherrill mason / 04/07/2008 / HouseName/Number was: , now: 16; Street was: 9 ellenborough close, now: arbuthnot street; Area was: thorley, now: ; Post Town was: bishops stortford, now: kelnscott 6111; Region was: hertfordshire, now: nr perth; Post Code was: CM23 4HS, now: ; Country was: , now: west australia
18 Aug 2008 288c Director's Change of Particulars / george backhurst / 05/09/2007 / HouseName/Number was: , now: 17; Street was: wayside 141 huntingdon road, now: west street; Area was: , now: oundle; Post Town was: cambridge, now: peterborough; Post Code was: CB3 0DH, now: PE8 4EJ; Country was: , now: united kingdom
14 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Aug 2007 363a Return made up to 09/08/07; full list of members
20 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
15 Aug 2006 363a Return made up to 09/08/06; full list of members
15 Aug 2006 190 Location of debenture register
15 Aug 2006 353 Location of register of members
15 Aug 2006 287 Registered office changed on 15/08/06 from: 76A regent street cambridge cambridgeshire CB2 1DP
14 Mar 2006 287 Registered office changed on 14/03/06 from: 1 poynters lodge 148 chesterton road cambridge CB4 1JB
28 Oct 2005 AA Total exemption full accounts made up to 31 March 2005
07 Oct 2005 363s Return made up to 09/08/05; full list of members
19 Oct 2004 AA Total exemption full accounts made up to 31 March 2004
28 Sep 2004 363s Return made up to 09/08/04; full list of members