- Company Overview for VELMEAD CONTRACTS LIMITED (03458884)
- Filing history for VELMEAD CONTRACTS LIMITED (03458884)
- People for VELMEAD CONTRACTS LIMITED (03458884)
- Charges for VELMEAD CONTRACTS LIMITED (03458884)
- Insolvency for VELMEAD CONTRACTS LIMITED (03458884)
- More for VELMEAD CONTRACTS LIMITED (03458884)
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
|
|
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
|
|
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 |