- Company Overview for VSD LIMITED (03561927)
- Filing history for VSD LIMITED (03561927)
- People for VSD LIMITED (03561927)
- Charges for VSD LIMITED (03561927)
- More for VSD LIMITED (03561927)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2016 | DS01 | Application to strike the company off the register | |
14 Jul 2016 | AA | Micro company accounts made up to 30 June 2016 | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 May 2016 | AP01 | Appointment of Mr Michael James Newton as a director on 31 May 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 | |
12 Mar 2016 | AD01 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 | |
01 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 | |
28 Jan 2013 | CH03 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|