Advanced company searchLink opens in new window

DUNFERMLINE V.E. LIMITED

Company number 03703938

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 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
18 Nov 2015 MR04 Satisfaction of charge 3 in full
14 Sep 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 Apr 2015 CH04 Secretary's details changed for Abbeyfield Ve Limited on 27 January 2015
15 Apr 2015 CH02 Director's details changed for Linkmel V.E. Limited on 27 January 2015
15 Apr 2015 CH02 Director's details changed for Abbeyfield Ve Limited on 27 January 2015
15 Apr 2015 AD01 Registered office address changed from Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ to Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP on 15 April 2015
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 Abbeyfield Road Lenton Nottingham NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AAMD Amended full accounts made up to 31 December 2012
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 CH01 Director's details changed for Mr Jonathan Robert Lawson on 20 December 2012
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 TM01 Termination of appointment of Gareth Hughes as a director