- Company Overview for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- Filing history for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- People for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- Insolvency for VILLAGES IN PARTNERSHIP LIMITED (06482908)
- More for VILLAGES IN PARTNERSHIP LIMITED (06482908)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2016 | AD01 | Registered office address changed from 265 the Green Eccleston Lancashire PR7 5TF to 340 Deansgate Manchester M3 4LY on 9 December 2016 | |
06 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | TM01 | Termination of appointment of Geoffrey Birchmore as a director on 31 August 2016 | |
11 May 2016 | AP01 | Appointment of Mr Iain Mclaren Willis as a director on 10 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Eric Smith as a director on 19 April 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016
Statement of capital on 2016-01-27
|
|
22 Dec 2015 | AP03 | Appointment of Mrs Sandra Evans as a secretary on 8 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Eric Smith as a director on 8 December 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Pat Bright as a secretary on 13 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Pat Bright as a director on 13 October 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Geoffrey Birchmore as a director on 17 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of David William Saul as a director on 3 March 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Feb 2015 | AP03 | Appointment of Mrs Pat Bright as a secretary on 17 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
03 Feb 2015 | TM02 | Termination of appointment of Barry Rainford as a secretary on 20 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Barry Rainford as a director on 20 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mrs Pat Bright as a director on 20 January 2015 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|