Advanced company searchLink opens in new window

VAN LEISURE LIMITED

Company number 06652799

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)
30 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2013 AD01 Registered office address changed from Genesis Centre 18 Innovation Way North Staffs Business Park Stoke on Trent ST6 4BF on 14 October 2013
27 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2013 AD01 Registered office address changed from 16 Grove Street Wilmslow Cheshire SK9 1DR England on 2 August 2013
01 Aug 2013 4.20 Statement of affairs with form 4.19
01 Aug 2013 600 Appointment of a voluntary liquidator
01 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 TM01 Termination of appointment of Paul Knowles as a director
19 Dec 2011 AD01 Registered office address changed from 7 Springwater Drive Weston Crewe Cheshire CW2 5FW on 19 December 2011
09 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Mar 2011 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
06 Oct 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 21 September 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2009 AR01 Annual return made up to 22 July 2009 with full list of shareholders
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2009 288a Director appointed paul brandon knowles
09 Dec 2008 288b Appointment terminated secretary temple secretaries LIMITED
09 Dec 2008 288b Appointment terminated director company directors LIMITED