Advanced company searchLink opens in new window

VENDSIDE LIMITED

Company number 03367773

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)
26 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
26 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2019 LIQ10 Removal of liquidator by court order
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 9 March 2019
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
05 May 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
14 Oct 2016 AD01 Registered office address changed from C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP England to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
05 May 2016 4.68 Liquidators' statement of receipts and payments to 9 March 2016
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 2.24B Administrator's progress report to 9 March 2015
11 Mar 2015 2.24B Administrator's progress report to 16 January 2015
10 Mar 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Feb 2015 2.40B Notice of appointment of replacement/additional administrator
29 Jan 2015 2.38B Notice of resignation of an administrator
24 Sep 2014 2.31B Notice of extension of period of Administration
07 Aug 2014 2.24B Administrator's progress report to 16 July 2014
15 Apr 2014 2.24B Administrator's progress report to 11 March 2014
27 Nov 2013 2.23B Result of meeting of creditors
04 Nov 2013 2.16B Statement of affairs with form 2.14B
01 Nov 2013 AD01 Registered office address changed from Miners Offices Berry Hill Lane Mansfield Nottinghamshire NG18 4JU on 1 November 2013
31 Oct 2013 2.17B Statement of administrator's proposal
20 Sep 2013 2.12B Appointment of an administrator
04 Sep 2013 MR04 Satisfaction of charge 19 in full
14 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2