- Company Overview for VICTORIA BUILDERS LIMITED (03934731)
- Filing history for VICTORIA BUILDERS LIMITED (03934731)
- People for VICTORIA BUILDERS LIMITED (03934731)
- Charges for VICTORIA BUILDERS LIMITED (03934731)
- Insolvency for VICTORIA BUILDERS LIMITED (03934731)
- More for VICTORIA BUILDERS LIMITED (03934731)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2020 | |
19 Nov 2019 | LIQ06 | Resignation of a liquidator | |
29 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
23 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2018 | |
11 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2017 | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
25 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
25 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
25 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2015 | |
04 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2014 | |
10 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2013 | |
16 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2012 | |
29 Jun 2011 | AD01 | Registered office address changed from Unit B&C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 29 June 2011 | |
28 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2011 | AD01 | Registered office address changed from 25 Lockhart Close Dunstable Bedfordshire LU6 3EF on 14 June 2011 | |
25 Mar 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-25
|
|
25 Mar 2011 | CH01 | Director's details changed for Colin Trevor Marshall on 25 March 2011 | |
25 Mar 2011 | CH03 | Secretary's details changed for Christina Dorothy Webb on 25 March 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |