Advanced company searchLink opens in new window

VINECO LIMITED

Company number 05707395

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2009 DS01 Application to strike the company off the register
27 Aug 2009 363a Return made up to 13/02/09; no change of members
26 Aug 2009 288c Director's Change of Particulars / richard vine / 13/02/2009 / HouseName/Number was: , now: holly house; Street was: 2 st michaels mews, now: mill road; Area was: chelmsford road leaden roding, now: good easter; Post Town was: dunmow, now: chelmsford; Post Code was: CM6 1QZ, now: CM1 4RR
26 Aug 2009 288c Secretary's Change of Particulars / hayley wood / 13/02/2009 / HouseName/Number was: , now: holly house; Street was: 2 st michaels mews, now: mill road; Area was: chelmsford road leaden roding, now: good easter; Post Town was: dunmow, now: chelmsford; Post Code was: CM6 1QZ, now: CM1 4RR
26 Aug 2009 652C Withdrawal of application for striking off
26 May 2009 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2009 652a Application for striking-off
13 Aug 2008 AA Total exemption full accounts made up to 29 February 2008
14 Feb 2008 363s Return made up to 13/02/08; no change of members
25 May 2007 AA Total exemption full accounts made up to 28 February 2007
06 Mar 2007 363s Return made up to 13/02/07; full list of members
19 Sep 2006 288b Secretary resigned
19 Sep 2006 288c Secretary's particulars changed;director's particulars changed
19 Sep 2006 288b Director resigned
19 Sep 2006 288a New secretary appointed
22 Aug 2006 395 Particulars of mortgage/charge
13 Feb 2006 NEWINC Incorporation