- Company Overview for VESTERNET LTD. (05165889)
- Filing history for VESTERNET LTD. (05165889)
- People for VESTERNET LTD. (05165889)
- Charges for VESTERNET LTD. (05165889)
- Insolvency for VESTERNET LTD. (05165889)
- Registers for VESTERNET LTD. (05165889)
- More for VESTERNET LTD. (05165889)
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) |
---|---|---|---|
23 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2018 | AM23 | Notice of move from Administration to Dissolution | |
25 Aug 2017 | AM10 | Administrator's progress report | |
23 Mar 2017 | 2.23B | Result of meeting of creditors | |
02 Mar 2017 | 2.17B | Statement of administrator's proposal | |
27 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
15 Feb 2017 | 2.12B | Appointment of an administrator | |
03 Feb 2017 | AD01 | Registered office address changed from 32 - 36 Chorley New Road Bolton BL1 4AP England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 3 February 2017 | |
04 Nov 2016 | AD03 | Register(s) moved to registered inspection location 32-36 Chorley New Road Bolton BL1 4AP | |
03 Nov 2016 | AD01 | Registered office address changed from C/O Gillespie Bs Ltd 2 Gloucester Road North Bristol BS7 0SF to 32 - 36 Chorley New Road Bolton BL1 4AP on 3 November 2016 | |
03 Nov 2016 | AD02 | Register inspection address has been changed to 32-36 Chorley New Road Bolton BL1 4AP | |
26 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2016 | MR01 | Registration of charge 051658890002, created on 19 September 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr. David Bell on 4 August 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 May 2015 | AD01 | Registered office address changed from C/O Gillespie Bs Ltd Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN to C/O Gillespie Bs Ltd 2 Gloucester Road North Bristol BS7 0SF on 27 May 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 May 2014 | TM01 | Termination of appointment of Kelly Morris as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
13 Dec 2013 | AP01 | Appointment of Mr. David Bell as a director | |
28 Aug 2013 | AD01 | Registered office address changed from Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 28 August 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from 6 Oxford Street Lambourn Berkshire RG17 8XP on 16 April 2013 |