- Company Overview for VANLEE 888 LIMITED (05922383)
- Filing history for VANLEE 888 LIMITED (05922383)
- People for VANLEE 888 LIMITED (05922383)
- Insolvency for VANLEE 888 LIMITED (05922383)
- More for VANLEE 888 LIMITED (05922383)
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
|
|
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 |