- Company Overview for V.M. BUILDING SERVICES (GB) LTD. (06845174)
- Filing history for V.M. BUILDING SERVICES (GB) LTD. (06845174)
- People for V.M. BUILDING SERVICES (GB) LTD. (06845174)
- Insolvency for V.M. BUILDING SERVICES (GB) LTD. (06845174)
- More for V.M. BUILDING SERVICES (GB) LTD. (06845174)
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
|
|
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
|
|
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 |