Advanced company searchLink opens in new window

THE VIRGO CONSULTANCY LIMITED

Company number 04988987

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 120,001
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