- Company Overview for VAN LEISURE LIMITED (06652799)
- Filing history for VAN LEISURE LIMITED (06652799)
- People for VAN LEISURE LIMITED (06652799)
- Insolvency for VAN LEISURE LIMITED (06652799)
- More for VAN LEISURE LIMITED (06652799)
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
|
|
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
|
|
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 |