Advanced company searchLink opens in new window

VARITREAD LIMITED

Company number 06118191

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 CH01 Director's details changed for Mr Brian Carl Craig Steventon on 21 February 2013
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 MG01 Duplicate mortgage certificatecharge no:1
11 Dec 2012 MG01 Duplicate mortgage certificatecharge no:1
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2012 CERTNM Company name changed central scaffold access LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-06-22
10 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 22/06/2012
02 Jul 2012 CONNOT Change of name notice
11 Jun 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
17 Apr 2012 CERTNM Company name changed varitread LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
17 Apr 2012 CONNOT Change of name notice
24 Feb 2012 TM01 Termination of appointment of Paul Wilson as a director
24 Feb 2012 TM02 Termination of appointment of Shaun Nash as a secretary
24 Feb 2012 AD01 Registered office address changed from , Friar Park Road, Wednesbury, Walsall, West Midlands, WS10 0JX on 24 February 2012