Advanced company searchLink opens in new window

VENTURIA TUCUMAN MINERAL CO. LTD

Company number 06518986

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2014 DS01 Application to strike the company off the register
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
23 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Jonathan Nelson on 1 March 2010
03 Mar 2009 363a Return made up to 28/02/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from moors andrew mcclusky and co halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG
25 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
07 May 2008 288a Director appointed james andrew dempsey
02 Apr 2008 288a Director appointed jonathan nelson
25 Mar 2008 88(2) Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\
12 Mar 2008 288a Director appointed philip maurice estry
12 Mar 2008 225 Curr sho from 28/02/2009 to 31/12/2008
12 Mar 2008 288a Secretary appointed edward gilbert cobb
03 Mar 2008 288b Appointment terminated director form 10 directors fd LTD
03 Mar 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
29 Feb 2008 NEWINC Incorporation