- Company Overview for SCARBOROUGH V.E. LIMITED (03202407)
- Filing history for SCARBOROUGH V.E. LIMITED (03202407)
- People for SCARBOROUGH V.E. LIMITED (03202407)
- Charges for SCARBOROUGH V.E. LIMITED (03202407)
- More for SCARBOROUGH V.E. LIMITED (03202407)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2015 | DS01 | Application to strike the company off the register | |
28 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
01 May 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 May 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2015 | CH04 | Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
05 Feb 2015 | CH02 | Director's details changed for Abbeyfield Ve Limited on 1 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Ruddington Fields Business Park Mere Way Ruddington Nottingham Nottinghamshire NG11 6NZ on 5 February 2015 | |
15 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
17 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of Jacqueline Miller as a director | |
22 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Jun 2011 | CH01 | Director's details changed for Mrs Jacqueline Miller on 1 July 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
13 Jan 2011 | MISC | Section 519 resignation of auditors | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
01 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2010 | AD02 | Register inspection address has been changed |