Advanced company searchLink opens in new window

V.M. BUILDING SERVICES (GB) LTD.

Company number 06845174

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)
20 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2014 4.68 Liquidators' statement of receipts and payments to 10 September 2014
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Aug 2013 AD01 Registered office address changed from 104 Waltham Road Woodford Green Essex IG8 8DP on 19 August 2013
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 Nov 2011 AD01 Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 23 November 2011
03 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 May 2011
20 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Valdas Milius on 12 March 2010
06 Nov 2009 TM01 Termination of appointment of Ashley Dennison as a director
20 Sep 2009 288b Appointment terminated secretary sutton secretarial services LIMITED
20 Sep 2009 288b Appointment terminate, director sutton formation services LTD logged form
20 Sep 2009 288a Director appointed valdas milius
07 Aug 2009 287 Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU
11 Jul 2009 CERTNM Company name changed emt designs LTD.\certificate issued on 14/07/09
12 Mar 2009 NEWINC Incorporation