Advanced company searchLink opens in new window

VM (BOSTON) LIMITED

Company number 03020707

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-02
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