- Company Overview for VENDCHER LTD (03824172)
- Filing history for VENDCHER LTD (03824172)
- People for VENDCHER LTD (03824172)
- Charges for VENDCHER LTD (03824172)
- Insolvency for VENDCHER LTD (03824172)
- More for VENDCHER LTD (03824172)
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) |
---|---|---|---|
22 Nov 2024 | LIQ07 | Removal of liquidator by creditors | |
22 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2023 | AD01 | Registered office address changed from 39 - 41 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 26 July 2023 | |
26 Jul 2023 | LIQ02 | Statement of affairs | |
26 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
06 Jul 2023 | TM01 | Termination of appointment of Michael George White as a director on 1 July 2023 | |
06 Jul 2023 | AP01 | Appointment of Mrs Georgina Michelle Woollam as a director on 1 July 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
05 May 2022 | SH03 | Purchase of own shares. | |
05 May 2022 | SH03 | Purchase of own shares. | |
10 Mar 2022 | PSC04 | Change of details for Mr Michael White as a person with significant control on 31 March 2021 | |
03 Mar 2022 | MR04 | Satisfaction of charge 038241720001 in full | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Michael White as a person with significant control on 19 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Michael George White on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Corser House Green End Whitchurch Shropshire SY13 1AD England to 39 - 41 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG on 19 September 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mr Michael White as a person with significant control on 30 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates |