Advanced company searchLink opens in new window

VILLA DRINKS PROPERTY LIMITED

Company number 06769841

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2012 DS01 Application to strike the company off the register
09 Dec 2011 TM01 Termination of appointment of Malcolm Dennis Slatcher as a director on 9 December 2011
29 Sep 2011 TM02 Termination of appointment of David John Slatcher as a secretary on 29 September 2011
29 Sep 2011 TM02 Termination of appointment of Annette Elisabeth Nylund as a secretary on 29 September 2011
03 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2010
24 Jun 2011 AD01 Registered office address changed from , Riverside Road, Southwick Industrial Estate, Sunderland, Tyne and Wear, SR5 3JG on 24 June 2011
24 Jun 2011 AP03 Appointment of Mr David John Slatcher as a secretary
24 Jun 2011 AP03 Appointment of Ms Annette Elisabeth Nylund as a secretary
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2011
06 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
19 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 30 April 2010
06 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Malcolm Dennis Slatcher on 16 December 2009
03 Sep 2009 AUD Auditor's resignation
11 Feb 2009 287 Registered office changed on 11/02/2009 from, time central 32 gallowgate, newcastle upon tyne, tyne & wear, NE1 4BF
09 Feb 2009 88(2) Ad 30/01/09 gbp si 200@1=200 gbp ic 800/1000
09 Feb 2009 88(2) Ad 30/01/09 gbp si 150@1=150 gbp ic 650/800
09 Feb 2009 128(4) Notice of assignment of name or new name to shares
09 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association