- Company Overview for VACHERIN LIMITED (04516461)
- Filing history for VACHERIN LIMITED (04516461)
- People for VACHERIN LIMITED (04516461)
- Charges for VACHERIN LIMITED (04516461)
- More for VACHERIN LIMITED (04516461)
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) |
---|---|---|---|
25 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
15 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Nov 2016 | MR01 | Registration of charge 045164610004, created on 10 November 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 31 August 2015 | |
20 Jan 2016 | AUD | Auditor's resignation | |
18 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr Mark Frederick Philpott on 4 August 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr Mark Frederick Philpott on 10 August 2015 | |
30 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
11 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2013 | AA | Full accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Clive Lee Hetherington on 20 July 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Mr Mark Frederick Philpott on 20 August 2012 | |
20 Aug 2012 | CH03 | Secretary's details changed for Clive Lee Hetherington on 20 July 2012 | |
16 Jul 2012 | TM01 | Termination of appointment of Nigel Sibley as a director | |
13 Mar 2012 | AA | Full accounts made up to 31 August 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |