Advanced company searchLink opens in new window

HUDDERSFIELD V.E. LIMITED

Company number 03736380

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
15 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
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
17 Nov 2015 MR04 Satisfaction of charge 1 in full
14 Sep 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
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 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 NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AP01 Appointment of Mr Simon Richard Hope as a director
12 May 2014 TM01 Termination of appointment of David Hart as a director
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
23 Sep 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of David Hart as a director
03 Dec 2012 TM01 Termination of appointment of Brian Linnington as a director
17 Aug 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Brian Linnington as a director
30 Nov 2011 TM01 Termination of appointment of Dominic Evans as a director