- Company Overview for VENIAN LIMITED (06570141)
- Filing history for VENIAN LIMITED (06570141)
- People for VENIAN LIMITED (06570141)
- Charges for VENIAN LIMITED (06570141)
- Insolvency for VENIAN LIMITED (06570141)
- More for VENIAN LIMITED (06570141)
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
|
|
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
|
|
09 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2018
|
|
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 |