Advanced company searchLink opens in new window

VICTORIA BUILDERS LIMITED

Company number 03934731

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)
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
  • GBP 1,000
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