- Company Overview for VEALNAMCO (123) LIMITED (06799733)
- Filing history for VEALNAMCO (123) LIMITED (06799733)
- People for VEALNAMCO (123) LIMITED (06799733)
- Charges for VEALNAMCO (123) LIMITED (06799733)
- Insolvency for VEALNAMCO (123) LIMITED (06799733)
- More for VEALNAMCO (123) LIMITED (06799733)
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
|
|
23 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |