Advanced company searchLink opens in new window

VELMEAD CONTRACTS LIMITED

Company number 03458884

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)
16 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
10 May 2022 600 Appointment of a voluntary liquidator
09 May 2022 LIQ10 Removal of liquidator by court order
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 April 2021
28 May 2020 AD01 Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 28 May 2020
28 May 2020 AD01 Registered office address changed from 5 Court Drive Maidenhead Berkshire SL6 8LX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 28 May 2020
14 May 2020 LIQ01 Declaration of solvency
14 May 2020 600 Appointment of a voluntary liquidator
14 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-21
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 SH08 Change of share class name or designation
14 Dec 2017 SH10 Particulars of variation of rights attached to shares
11 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 CC04 Statement of company's objects
22 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Nov 2017 CH01 Director's details changed for Miss Victoria Louise Fox on 1 November 2017
02 Nov 2017 AP01 Appointment of Miss Elizabeth Larn Fox as a director on 1 November 2017
02 Nov 2017 AP01 Appointment of Miss Victoria Louise Fox as a director on 1 November 2017
02 Nov 2017 AP01 Appointment of Mrs Gillian Lesley Fox as a director on 1 November 2017
08 May 2017 AA Total exemption full accounts made up to 31 December 2016