Advanced company searchLink opens in new window

VELDHOVEN HOLDINGS (UK) LIMITED

Company number 06452326

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)
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
  • GBP 10,000
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