Advanced company searchLink opens in new window

DURHAM V.E. LIMITED

Company number 03575176

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
18 Nov 2015 MR04 Satisfaction of charge 2 in full
18 Nov 2015 MR04 Satisfaction of charge 1 in full
14 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
18 Feb 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
05 Feb 2015 CH02 Director's details changed for Linkmel V.E. Limited on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
12 Feb 2014 AAMD Amended full accounts made up to 31 December 2012
03 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of Mr Michael Flint as a director
04 Dec 2012 TM01 Termination of appointment of Afshan Ansari as a director
13 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Afshan Iqbal Ansari on 16 March 2012
22 Aug 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
13 Jan 2011 MISC 519