Advanced company searchLink opens in new window

VANLEE 888 LIMITED

Company number 05922383

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)
09 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2011
09 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 March 2011
29 Sep 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
29 Sep 2010 4.40 Notice of ceasing to act as a voluntary liquidator
16 Mar 2010 4.20 Statement of affairs with form 4.19
16 Mar 2010 600 Appointment of a voluntary liquidator
16 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-09
15 Feb 2010 AD01 Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 15 February 2010
09 Sep 2009 363a Return made up to 01/09/09; full list of members
04 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
26 May 2009 288b Appointment Terminated Secretary alan thornton
09 Sep 2008 363a Return made up to 01/09/08; full list of members
07 Aug 2008 288c Secretary's Change of Particulars / alan thornton / 31/07/2008 / HouseName/Number was: , now: 155; Street was: 16 wolstenholme lane, now: canal quay; Area was: norden, now: britannia wharf; Post Town was: rochdale, now: bingley; Region was: lancashire, now: west yorkshire; Post Code was: OL12 7UD, now: BD16 2NP; Country was: , now: england
24 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
18 Jun 2008 225 Accounting reference date shortened from 30/09/2007 to 31/08/2007
06 Sep 2007 363a Return made up to 01/09/07; full list of members
13 Oct 2006 288c Secretary's particulars changed
27 Sep 2006 353a Location of register of members (non legible)
26 Sep 2006 CERTNM Company name changed tastygrub LIMITED\certificate issued on 26/09/06
12 Sep 2006 287 Registered office changed on 12/09/06 from: 16 saint john street london EC1M 4NT
12 Sep 2006 288b Secretary resigned
12 Sep 2006 288b Director resigned