- 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) |
---|---|---|---|
07 May 2015 | AD01 | Registered office address changed from Omega House Richmond Row Liverpool L3 3BU to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Imtiaz Valli as a director on 27 April 2015 | |
07 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 7 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from 6 Appleton Court Calder Park 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 7 May 2015 | |
28 Apr 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 28 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from C/O the Directors 6 Appleton Court Calder Park 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 28 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Omega House Richmond Row Liverpool Merseyside L3 3BU to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 23 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Imtiaz Valli as a director on 23 April 2015 | |
22 Apr 2015 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 10/06/2015 as it was done without the authority of the company
|
|
26 Jan 2015 | TM01 | Termination of appointment of David Coutts as a director on 10 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AP01 | Appointment of Mr David Coutts as a director on 29 July 2013 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
17 May 2012 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 6 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 |