Advanced company searchLink opens in new window

VRM HOUSING CONSULTANTS LTD

Company number 06105913

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 DS01 Application to strike the company off the register
07 May 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 May 2013 CH01 Director's details changed for Vinnett Madourie on 5 April 2013
02 Apr 2013 AD01 Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 2 April 2013
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AD01 Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 18 September 2012
16 May 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 May 2012
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 14/02/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
20 Feb 2008 363a Return made up to 14/02/08; full list of members
19 Oct 2007 CERTNM Company name changed brookson (5791I) LIMITED\certificate issued on 19/10/07
17 Apr 2007 288b Director resigned
16 Apr 2007 288a New director appointed
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08