Advanced company searchLink opens in new window

VERSATILE I.T. LIMITED

Company number 04304266

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
17 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Apr 2014 AD01 Registered office address changed from Otterbrook Maynestone Road Chinley High Peak Derbyshire SK23 6AH on 18 April 2014
23 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
17 Oct 2012 CH01 Director's details changed for Carole Harris on 17 October 2012
31 Jul 2012 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 31 July 2012
27 Apr 2012 TM02 Termination of appointment of Cox Corporate Services Limited as a secretary on 27 April 2012
24 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
01 Dec 2010 CH04 Secretary's details changed for Cox Corporate Services Limited on 19 August 2010
18 Jun 2010 AD01 Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS on 18 June 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Dec 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
23 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Jan 2009 288c Director's change of particulars / carole harris / 20/10/2008
09 Dec 2008 363a Return made up to 15/10/08; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
27 Jun 2008 652C Withdrawal of application for striking off
26 Feb 2008 GAZ1(A) First Gazette notice for voluntary strike-off