- Company Overview for VESTA CONSTRUCTION LIMITED (06323484)
- Filing history for VESTA CONSTRUCTION LIMITED (06323484)
- People for VESTA CONSTRUCTION LIMITED (06323484)
- Charges for VESTA CONSTRUCTION LIMITED (06323484)
- Insolvency for VESTA CONSTRUCTION LIMITED (06323484)
- More for VESTA CONSTRUCTION LIMITED (06323484)
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) |
---|---|---|---|
18 May 2017 | BONA | Bona Vacantia disclaimer | |
13 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2016 | AD01 | Registered office address changed from Live Recoveries Eaton House Station Road Guiseley West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2015 | |
16 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2014 | |
18 Oct 2013 | AD01 | Registered office address changed from North East Tax Consultants 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS on 18 October 2013 | |
17 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
26 Oct 2010 | TM01 | Termination of appointment of Ian Wardman as a director | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |