- Company Overview for VCD LIMITED (02990172)
- Filing history for VCD LIMITED (02990172)
- People for VCD LIMITED (02990172)
- Charges for VCD LIMITED (02990172)
- Insolvency for VCD LIMITED (02990172)
- More for VCD LIMITED (02990172)
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) |
---|---|---|---|
12 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2015 | |
23 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2014 | |
18 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2013 | |
12 Nov 2012 | AD01 | Registered office address changed from Lonsdale Chambers Lonsdale Street Stoke on Trent Staffordshire ST4 4BT on 12 November 2012 | |
05 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Nov 2011 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-21
|
|
11 Jan 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for David Robert Chilten on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Colin Raymond Tanner on 25 November 2009 | |
25 Nov 2009 | AD02 | Register inspection address has been changed | |
01 Dec 2008 | 363a | Return made up to 05/10/08; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Dec 2007 | 363a | Return made up to 14/11/07; full list of members | |
07 Dec 2007 | 288c | Director's particulars changed | |
12 Jun 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |