Advanced company searchLink opens in new window

VINEPARK PROPERTIES LIMITED

Company number 05703735

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
17 Feb 2014 TM02 Termination of appointment of Jody Robertson as a secretary
18 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of Derek Lee as a director
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Dec 2010 AD01 Registered office address changed from 292 Aigburth Road Aigburth Liverpool L17 9PW on 13 December 2010
03 Nov 2010 TM02 Termination of appointment of David Kemble as a secretary
03 Nov 2010 TM01 Termination of appointment of David Kemble as a director
18 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Linda Carmel Deborah Huglin on 9 February 2010
18 Mar 2010 CH01 Director's details changed for David Thomas Kemble on 9 February 2010
18 Mar 2010 CH01 Director's details changed for Benjamin Victor Huglin on 9 February 2010
28 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 May 2009 363a Return made up to 09/02/09; full list of members
28 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
10 Nov 2008 363a Return made up to 09/02/08; full list of members
15 Apr 2008 AA Full accounts made up to 31 March 2007
13 Jul 2007 288a New secretary appointed
16 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth to allot share 01/06/07