Advanced company searchLink opens in new window

VERTEX LEISURE LIMITED

Company number 06637441

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)
02 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
02 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2012 AD01 Registered office address changed from Unit 1 Everoak Ind Estate Bromyard Road Worcester Worcestershire WR2 5HN on 13 March 2012
08 Mar 2012 4.20 Statement of affairs with form 4.19
08 Mar 2012 600 Appointment of a voluntary liquidator
08 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-01
16 Dec 2011 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL on 16 December 2011
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-31
17 Sep 2010 CONNOT Change of name notice
26 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
26 Aug 2010 AP01 Appointment of Mr Matthew Roberts as a director
26 Aug 2010 TM01 Termination of appointment of Ann Pulham as a director
26 Aug 2010 TM01 Termination of appointment of Lee Pulham as a director
26 Aug 2010 TM01 Termination of appointment of Jason Pulham as a director
17 Jul 2010 TM01 Termination of appointment of Susan Thompson as a director
17 Jul 2010 TM01 Termination of appointment of Mark Thompson as a director
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 March 2009
06 Nov 2009 AD01 Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 6 November 2009
14 Jul 2009 363a Return made up to 03/07/09; full list of members
29 Jun 2009 288a Director appointed mrs susan margaret thompson