Advanced company searchLink opens in new window

VECTOR PROPERTY CONSULTANTS LIMITED

Company number 05301173

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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