- Company Overview for VIRRGO CORPORATE LIMITED (04450961)
- Filing history for VIRRGO CORPORATE LIMITED (04450961)
- People for VIRRGO CORPORATE LIMITED (04450961)
- Insolvency for VIRRGO CORPORATE LIMITED (04450961)
- More for VIRRGO CORPORATE LIMITED (04450961)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
18 Feb 2016 | AD01 | Registered office address changed from C/O Taylor Aitken Limited Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 18 February 2016 | |
12 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Amber Diana Lockwood as a secretary on 7 December 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to C/O Taylor Aitken Limited Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 3 November 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
21 Feb 2014 | TM01 | Termination of appointment of Patricia Elwis as a director | |
30 Dec 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
05 Jan 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders |