Advanced company searchLink opens in new window

VANMIST LIMITED

Company number 05962582

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2011 CH01 Director's details changed for Mrs Sandra Patricia Garland on 21 July 2011
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2011 DS01 Application to strike the company off the register
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
25 Nov 2009 CH01 Director's details changed for Sandra Guedes on 25 November 2009
24 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
23 Oct 2008 363a Return made up to 10/10/08; full list of members
27 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
07 Aug 2008 288c Director's Change of Particulars / sandra guedes / 06/08/2008 / Nationality was: canadian/portuguese, now: canadian portuguese; HouseName/Number was: , now: 18; Street was: 11B cambridge park, now: snowberry close; Area was: , now: bradley stoke; Post Code was: BS6 6XW, now: BS32 8GB; Country was: , now: united kingdom
14 Nov 2007 363a Return made up to 10/10/07; full list of members
08 Nov 2007 288a New director appointed
11 Oct 2006 288b Director resigned
10 Oct 2006 NEWINC Incorporation