- Company Overview for VELDHOVEN HOLDINGS (UK) LIMITED (06452326)
- Filing history for VELDHOVEN HOLDINGS (UK) LIMITED (06452326)
- People for VELDHOVEN HOLDINGS (UK) LIMITED (06452326)
- More for VELDHOVEN HOLDINGS (UK) LIMITED (06452326)
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) |
---|---|---|---|
14 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2013 | DS01 | Application to strike the company off the register | |
14 Jan 2013 | AR01 |
Annual return made up to 13 December 2012 with full list of shareholders
Statement of capital on 2013-01-14
|
|
14 Jan 2013 | CH01 | Director's details changed for Mrs Sharon Lisa Eddy on 14 December 2011 | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Ms Charlotte Anne Mchardy on 1 December 2011 | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | AP01 | Appointment of Mrs Sharon Lisa Eddy as a director | |
12 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
02 Dec 2010 | AP03 | Appointment of Mr David Cox as a secretary | |
01 Dec 2010 | AD01 | Registered office address changed from 34C Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN United Kingdom on 1 December 2010 | |
01 Dec 2010 | TM02 | Termination of appointment of James Warren as a secretary | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of James Warren as a director | |
21 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Martijn Rudolf Ariaan Veldhoven on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Willem Veldhoven on 1 October 2009 | |
14 Dec 2009 | AP01 | Appointment of Ms Charlotte Anne Mchardy as a director | |
09 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
07 Jan 2009 | 288c | Director and Secretary's Change of Particulars / james warren / 01/08/2008 / HouseName/Number was: , now: tickeridge farmhouse; Street was: kixes farm, horsted lane, now: vowels lane; Area was: sharpthorne, now: kingscote; Post Code was: RH19 4HX, now: RH19 4LF; Country was: , now: united kingdom | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from kixes oast, horsted lane sharpthorne east grinstead west sussex RH19 4HX | |
13 Dec 2007 | NEWINC | Incorporation |