- Company Overview for VICARAGE MEWS LIMITED (04831951)
- Filing history for VICARAGE MEWS LIMITED (04831951)
- People for VICARAGE MEWS LIMITED (04831951)
- Charges for VICARAGE MEWS LIMITED (04831951)
- More for VICARAGE MEWS LIMITED (04831951)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2013 | DS01 | Application to strike the company off the register | |
14 Aug 2012 | AR01 |
Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
07 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
01 Apr 2011 | AA01 | Current accounting period shortened from 5 October 2011 to 30 September 2011 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 5 October 2010 | |
23 Mar 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 5 October 2010 | |
11 Oct 2010 | CAP-SS | Solvency Statement dated 06/10/10 | |
11 Oct 2010 | SH20 | Statement by Directors | |
11 Oct 2010 | SH19 |
Statement of capital on 11 October 2010
|
|
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Gary Philip Harding on 1 October 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Karen Margaret Harding on 1 October 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Karen Tossell on 1 October 2009 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
26 Aug 2009 | 288c | Director's Change of Particulars / gary harding / 30/11/2008 / HouseName/Number was: , now: 5C; Street was: 3 st michaels court, now: waungron road; Area was: llandaff, now: ; Post Code was: CF5 2BP, now: CF5 2JJ; Country was: , now: united kingdom | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
05 Aug 2008 | 363a | Return made up to 14/07/08; full list of members | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from property house 2ND floor 16 churchill way cardiff south glamorgan CF10 2DX | |
05 Aug 2008 | 353 | Location of register of members |