- Company Overview for VECTOR PROPERTY CONSULTANTS LIMITED (05301173)
- Filing history for VECTOR PROPERTY CONSULTANTS LIMITED (05301173)
- People for VECTOR PROPERTY CONSULTANTS LIMITED (05301173)
- Insolvency for VECTOR PROPERTY CONSULTANTS LIMITED (05301173)
- More for VECTOR PROPERTY CONSULTANTS LIMITED (05301173)
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) |
---|---|---|---|
15 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from Cherry Tree Cottage Ashford Lane Steep Petersfield Hampshire GU32 1AA to 141 Parrock Street Gravesend Kent DA12 1EY on 18 January 2016 | |
12 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | 4.70 | Declaration of solvency | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 30 April 2016 to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | AD01 | Registered office address changed from Windfalls Ashford Lane Steep Hampshire GU32 1AA England on 30 December 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AD01 | Registered office address changed from the Garden House Willinghurst Estate Shamley Green Surrey GU5 0SU England on 2 May 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Richard Anthony Harris on 4 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Lucy Marina Harris on 4 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |