Advanced company searchLink opens in new window

VIMAC ESTATES LIMITED

Company number 03141520

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)
20 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
20 May 2015 2.35B Notice of move from Administration to Dissolution on 12 May 2015
12 Apr 2015 AD01 Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
18 Dec 2014 2.24B Administrator's progress report to 3 December 2014
18 Dec 2014 2.31B Notice of extension of period of Administration
17 Oct 2014 2.16B Statement of affairs with form 2.14B
18 Jul 2014 2.24B Administrator's progress report to 15 June 2014
13 Feb 2014 F2.18 Notice of deemed approval of proposals
23 Jan 2014 AD01 Registered office address changed from 7 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE on 23 January 2014
20 Jan 2014 2.17B Statement of administrator's proposal
07 Jan 2014 2.12B Appointment of an administrator
08 Jan 2013 AA Full accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 600,000
16 Dec 2011 AA Full accounts made up to 26 March 2011
14 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Dec 2011 CERTNM Company name changed vimac leisure LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
08 Dec 2011 CERTNM Company name changed vimac estates LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
08 Dec 2011 CONNOT Change of name notice
18 Nov 2011 TM01 Termination of appointment of Jason Greenwood as a director
05 Aug 2011 CH01 Director's details changed for Mr Jason Philip Greenwood on 5 August 2011
22 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
15 Nov 2010 AA Full accounts made up to 27 March 2010
12 Jan 2010 AA Full accounts made up to 28 March 2009
29 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7