Advanced company searchLink opens in new window

VENIAN LIMITED

Company number 06570141

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)
15 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jan 2020 AD01 Registered office address changed from The Switzer Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 January 2020
06 Jan 2020 LIQ02 Statement of affairs
06 Jan 2020 600 Appointment of a voluntary liquidator
06 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
01 Oct 2019 AD01 Registered office address changed from The Potting Shed East the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to The Switzer Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 1 October 2019
23 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
26 Mar 2019 PSC07 Cessation of Steven Thomas Burdass as a person with significant control on 25 March 2019
24 Mar 2019 TM01 Termination of appointment of Steven Thomas Burdass as a director on 23 March 2019
15 May 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
23 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
20 Mar 2018 SH02 Sub-division of shares on 27 February 2018
27 Feb 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
09 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Feb 2018 SH06 Cancellation of shares. Statement of capital on 18 January 2018
  • GBP 67
09 Feb 2018 SH03 Purchase of own shares.
30 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2018 PSC07 Cessation of Philip Alexander Bottomley as a person with significant control on 18 January 2018
23 Jan 2018 TM01 Termination of appointment of Philip Alexander Michael Bottomley as a director on 18 January 2018
17 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
22 Jun 2016 AD01 Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD England to The Potting Shed East the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 22 June 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016