Advanced company searchLink opens in new window

VT CONIFER HOLDINGS LIMITED

Company number 06453809

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2017 DS01 Application to strike the company off the register
15 Jan 2017 AD01 Registered office address changed from C/O Southwest Business Centre Queensgate House 48 Queen Street Exeter Devon EX4 3SR to The Little House Ashley Priors Lane Torquay TQ1 4SE on 15 January 2017
29 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
24 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
27 Sep 2015 AA Micro company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 5 June 2013
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
03 Jan 2013 CH03 Secretary's details changed for Mr Robert Andrew Leonard-Myers on 18 January 2012
03 Jan 2013 CH01 Director's details changed for Mr Robert Andrew Leonard-Myers on 18 January 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London Ec4a 3J England on 6 September 2012
09 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
08 Feb 2012 CH03 Secretary's details changed for Mr Robert Andrew Leonard-Myers on 14 December 2011
08 Feb 2012 CH01 Director's details changed for Mr Robert Andrew Leonard-Myers on 14 December 2011
02 Feb 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London Ec4a 3J England on 2 February 2012
25 Jan 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London Ec4a 3J England on 25 January 2012
20 Jan 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 20 January 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010