Advanced company searchLink opens in new window

VENDCHER LTD

Company number 03824172

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-13
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