Advanced company searchLink opens in new window

VACHERIN LIMITED

Company number 04516461

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)
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
  • GBP 80,000
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
  • GBP 100,000
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
  • GBP 100,000
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