Advanced company searchLink opens in new window

V.W. REAL ESTATE LIMITED

Company number 06277531

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2016 2.24B Administrator's progress report to 4 October 2016
12 Oct 2016 2.24B Administrator's progress report to 4 October 2016
12 Oct 2016 2.35B Notice of move from Administration to Dissolution on 4 October 2016
18 May 2016 2.24B Administrator's progress report to 18 April 2016
18 May 2016 2.31B Notice of extension of period of Administration
17 May 2016 2.24B Administrator's progress report to 18 April 2016
17 May 2016 2.31B Notice of extension of period of Administration
14 Dec 2015 2.24B Administrator's progress report to 4 May 2015
11 Dec 2015 2.24B Administrator's progress report to 4 November 2015
28 Jul 2015 F2.18 Notice of deemed approval of proposals
28 Jul 2015 F2.18 Notice of deemed approval of proposals
08 Jul 2015 2.17B Statement of administrator's proposal
11 Jun 2015 2.16B Statement of affairs with form 2.14B
20 May 2015 AD01 Registered office address changed from Refresh Recovery Limited Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 20 May 2015
19 May 2015 2.12B Appointment of an administrator
15 May 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 15 May 2015
14 May 2015 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 14 May 2015
13 May 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 13 May 2015
13 May 2015 AD01 Registered office address changed from 6 Appleton Court Wakefield West Yorkshire WF2 7AR England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 13 May 2015
12 May 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 12 May 2015
11 May 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 May 2015
11 May 2015 AD01 Registered office address changed from 6 Appleton Court Wakefield West Yorkshire WF2 7AR England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 May 2015
08 May 2015 AP01 Appointment of Mr Imtiaz Valli as a director on 5 May 2015
08 May 2015 AD01 Registered office address changed from Omega House Richmond Row Liverpool L3 3BU England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 8 May 2015