Advanced company searchLink opens in new window

VEALNAMCO (123) LIMITED

Company number 06799733

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)
01 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 5 May 2014
26 Jun 2013 4.68 Liquidators' statement of receipts and payments to 5 May 2013
15 May 2012 4.68 Liquidators' statement of receipts and payments to 5 May 2012
06 May 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Dec 2010 2.24B Administrator's progress report to 17 November 2010
21 Jul 2010 2.17B Statement of administrator's proposal
12 Jul 2010 2.16B Statement of affairs with form 2.15B/2.14B
27 May 2010 AD01 Registered office address changed from 2 Foxes Lane Oakdale Business Park Blackwood Gwent NP12 4AB on 27 May 2010
26 May 2010 2.12B Appointment of an administrator
19 Apr 2010 TM01 Termination of appointment of Suzanne Hart as a director
19 Apr 2010 TM02 Termination of appointment of Suzanne Hart as a secretary
30 Mar 2010 CERTNM Company name changed vibrant energy assessors LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
23 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
23 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 2
04 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 133,453.695465
04 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 CH01 Director's details changed for Suzanne Christian Hart on 3 February 2010
03 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CH01 Director's details changed for Maxwell Gordon Packe on 3 February 2010
31 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 133,453.69
27 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2009 AD01 Registered office address changed from 13.Og the Leather Market 11-13 Weston Street London SE1 3ER on 24 November 2009
24 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2