- Company Overview for THE VAST AGENCY LIMITED (04418315)
- Filing history for THE VAST AGENCY LIMITED (04418315)
- People for THE VAST AGENCY LIMITED (04418315)
- Charges for THE VAST AGENCY LIMITED (04418315)
- Insolvency for THE VAST AGENCY LIMITED (04418315)
- More for THE VAST AGENCY LIMITED (04418315)
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
|
|
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
|
|
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 |