- Company Overview for V.W. REAL ESTATE LIMITED (06277531)
- Filing history for V.W. REAL ESTATE LIMITED (06277531)
- People for V.W. REAL ESTATE LIMITED (06277531)
- Charges for V.W. REAL ESTATE LIMITED (06277531)
- Insolvency for V.W. REAL ESTATE LIMITED (06277531)
- More for V.W. REAL ESTATE LIMITED (06277531)
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 |