Advanced company searchLink opens in new window

THE VAST AGENCY LIMITED

Company number 04418315

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)
01 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2016 4.68 Liquidators' statement of receipts and payments to 14 June 2016
21 Aug 2015 4.68 Liquidators' statement of receipts and payments to 14 June 2015
11 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 14 June 2014
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 14 June 2013
26 Jun 2012 600 Appointment of a voluntary liquidator
26 Jun 2012 4.20 Statement of affairs with form 4.19
26 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-15
14 Jun 2012 AD01 Registered office address changed from Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT on 14 June 2012
23 Apr 2012 TM01 Termination of appointment of Richard Dempster as a director
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 900
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Sep 2010 CH03 Secretary's details changed for Matthew James Austin on 1 July 2010
24 Sep 2010 CH01 Director's details changed for Matthew James Austin on 1 July 2010
14 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
11 May 2009 363a Return made up to 16/04/09; no change of members
19 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
09 Oct 2008 288b Appointment terminated director andrew upton
23 Apr 2008 363a Return made up to 16/04/08; full list of members
07 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007