- Company Overview for VM (BOSTON) LIMITED (03020707)
- Filing history for VM (BOSTON) LIMITED (03020707)
- People for VM (BOSTON) LIMITED (03020707)
- Charges for VM (BOSTON) LIMITED (03020707)
- Insolvency for VM (BOSTON) LIMITED (03020707)
- Registers for VM (BOSTON) LIMITED (03020707)
- More for VM (BOSTON) LIMITED (03020707)
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) |
---|---|---|---|
14 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2023 | |
03 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2022 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | AD01 | Registered office address changed from Westbourne House 3a Cowbit Road Spalding Lincolnshire PE11 2rd England to 100 st James Road Northampton NN5 5LF on 19 February 2021 | |
18 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | LIQ01 | Declaration of solvency | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Clay Lake Spalding Lincs PE12 6BL to Westbourne House 3a Cowbit Road Spalding Lincolnshire PE11 2rd on 8 December 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
06 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Aart Jacobus Alders as a person with significant control on 8 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Aart Jacobus Alders on 8 October 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Feb 2019 | MR04 | Satisfaction of charge 030207070008 in full | |
11 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
14 Nov 2018 | MR04 | Satisfaction of charge 7 in full | |
14 Nov 2018 | MR04 | Satisfaction of charge 6 in full | |
28 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
11 Sep 2018 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |