Advanced company searchLink opens in new window

THE VINEYARD CONSULTANCY LIMITED

Company number 05483800

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
12 Jul 2010 CH01 Director's details changed for Stuart Paul Marshall on 1 October 2009
27 May 2010 AA01 Previous accounting period extended from 31 October 2009 to 30 April 2010
03 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
08 Jul 2009 363a Return made up to 17/06/09; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Jul 2008 363a Return made up to 17/06/08; full list of members
21 Jul 2008 288c Secretary's Change of Particulars / suzannah carter / 01/06/2008 / Surname was: carter, now: marshall; HouseName/Number was: , now: 48; Street was: 48 the vineyard, now: the vineyard
24 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
09 Jul 2007 363a Return made up to 17/06/07; full list of members
07 Aug 2006 363s Return made up to 17/06/06; full list of members
07 Aug 2006 363(288) Director's particulars changed
20 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
12 Dec 2005 225 Accounting reference date shortened from 30/06/06 to 31/10/05
31 Oct 2005 88(2)R Ad 20/06/05--------- £ si 98@1=98 £ ic 2/100
16 Sep 2005 288a New director appointed
16 Sep 2005 288a New secretary appointed
09 Sep 2005 287 Registered office changed on 09/09/05 from: 2 mountside stanmore middlesex HA7 2DT
06 Sep 2005 CERTNM Company name changed barnes oil tank supplies LIMITED\certificate issued on 06/09/05
27 Jun 2005 288b Director resigned
27 Jun 2005 287 Registered office changed on 27/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
27 Jun 2005 288b Secretary resigned