- Company Overview for VP DORKING LIMITED (04934404)
- Filing history for VP DORKING LIMITED (04934404)
- People for VP DORKING LIMITED (04934404)
- Charges for VP DORKING LIMITED (04934404)
- Insolvency for VP DORKING LIMITED (04934404)
- More for VP DORKING LIMITED (04934404)
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) |
---|---|---|---|
11 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2009 | |
18 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from suite 2 1 kings road crowthorne berks RG45 7BF | |
04 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Nov 2007 | 363s | Return made up to 16/10/07; no change of members | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2006 | 363s | Return made up to 16/10/06; full list of members | |
18 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
17 Feb 2006 | 288b | Director resigned | |
16 Feb 2006 | 288a | New director appointed | |
16 Feb 2006 | 88(2)R |
Ad 08/02/06--------- £ si 99@1=99 £ ic 1/100
|
|
23 Dec 2005 | 287 | Registered office changed on 23/12/05 from: hazelmere, 8 toogood place warfield bracknell berkshire RG42 6AF | |
19 Dec 2005 | 363s | Return made up to 16/10/05; full list of members | |
03 Aug 2005 | AA | Accounts made up to 31 December 2004 | |
13 Dec 2004 | 363s | Return made up to 16/10/04; full list of members | |
13 Dec 2004 | 363(288) |
Secretary's particulars changed
|
|
20 Apr 2004 | 225 | Accounting reference date extended from 31/10/04 to 31/12/04 | |
29 Mar 2004 | 288a | New director appointed | |
29 Mar 2004 | 288b | Director resigned | |
27 Mar 2004 | 395 | Particulars of mortgage/charge | |
16 Oct 2003 | NEWINC | Incorporation |