- Company Overview for VAIL WILLIAMS PROPERTY CONSULTANTS LIMITED (03402217)
- Filing history for VAIL WILLIAMS PROPERTY CONSULTANTS LIMITED (03402217)
- People for VAIL WILLIAMS PROPERTY CONSULTANTS LIMITED (03402217)
- More for VAIL WILLIAMS PROPERTY CONSULTANTS LIMITED (03402217)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | TM01 | Termination of appointment of Kevin Michael Cook as a director on 1 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Gary Stephen Jeffries as a director on 1 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to Savannah House 3 Ocean Way Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Kevin Michael Cook as a director on 17 January 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of James Edward Cushing as a director on 1 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Martin Vaughan Tice as a director on 1 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Matthew Heath Samuel-Camps as a director on 1 December 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | AD01 | Registered office address changed from 550 Thames Valley Park Reading Berkshire RG6 1RA England to 550 Thames Valley Park Drive Reading RG6 1PT on 22 May 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Martin Vaughan Tice on 19 August 2016 |