Advanced company searchLink opens in new window

J. VAN VLIET IMPORTS LTD.

Company number 06914886

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 DS01 Application to strike the company off the register
20 Aug 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
30 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 CERTNM Company name changed O. widmann & company LIMITED\certificate issued on 19/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-15
29 Oct 2012 AD01 Registered office address changed from Parkview Nurseries Theobalds Park Road Enfield Middlesex EN2 9BQ United Kingdom on 29 October 2012
29 Oct 2012 AP03 Appointment of Mr Rahul Patel as a secretary on 26 October 2012
29 Oct 2012 TM02 Termination of appointment of Ginette Ann Wallace as a secretary on 26 October 2012
29 Oct 2012 TM01 Termination of appointment of Colin Alan Roberts as a director on 26 October 2012
24 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2012 AA Full accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
23 Mar 2011 AA Full accounts made up to 31 March 2010
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Jacobus Van Vliet on 31 January 2010
26 Jan 2010 AA01 Current accounting period shortened from 31 May 2010 to 31 March 2010
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 1