Advanced company searchLink opens in new window

VILLAGES IN PARTNERSHIP LIMITED

Company number 06482908

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1