- Company Overview for VNT DEVELOPMENTS LIMITED (05920103)
- Filing history for VNT DEVELOPMENTS LIMITED (05920103)
- People for VNT DEVELOPMENTS LIMITED (05920103)
- Charges for VNT DEVELOPMENTS LIMITED (05920103)
- Insolvency for VNT DEVELOPMENTS LIMITED (05920103)
- More for VNT DEVELOPMENTS LIMITED (05920103)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2017 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2016 | |
13 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD to 10 St Helens Road Swansea SA1 4AW on 30 October 2014 | |
29 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
22 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD01 | Registered office address changed from Forester Building, 29-35 St Nicholas Place St. Nicholas Place Leicester LE1 4LD England to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 22 September 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2014 | AD01 | Registered office address changed from Kestral Barn Fernwood Farm Rouncil Lane Kenilworth Warwickshire CV8 1NN England on 14 May 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | AD01 | Registered office address changed from No 3 Barrowfield House Rear the Square Barrowfield Lane Kenilworth Warwickshire Cv8 11Hg on 16 September 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
10 Sep 2011 | CH01 | Director's details changed for Stephen Collier on 10 September 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Stephen Collier on 31 August 2010 |