- Company Overview for THE VIRGO CONSULTANCY LIMITED (04988987)
- Filing history for THE VIRGO CONSULTANCY LIMITED (04988987)
- People for THE VIRGO CONSULTANCY LIMITED (04988987)
- Charges for THE VIRGO CONSULTANCY LIMITED (04988987)
- Insolvency for THE VIRGO CONSULTANCY LIMITED (04988987)
- More for THE VIRGO CONSULTANCY LIMITED (04988987)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
21 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2015 | |
12 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2014 | |
17 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AD01 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE England on 1 October 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Saul Gowens as a director | |
10 Dec 2012 | AR01 |
Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
05 Nov 2012 | AD01 | Registered office address changed from Suite 48 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP England on 5 November 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from Suite 46 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP England on 6 June 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from Dene House, 14 Swinburne Terrace Dipton Durham DH9 9EH on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Gemma Wilkinson as a director | |
21 Feb 2012 | CH01 | Director's details changed for Mr Saul Brian Gowens on 14 February 2012 | |
19 Jan 2011 | AP01 | Appointment of Gemma Wilkinson as a director | |
19 Jan 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
07 Jan 2011 | CH03 | Secretary's details changed for Mr. David John Virgo on 10 November 2010 | |
05 Jan 2011 | AP03 | Appointment of Mr. David John Virgo as a secretary |