- Company Overview for VAYON CHARGING SOLUTIONS LIMITED (06957316)
- Filing history for VAYON CHARGING SOLUTIONS LIMITED (06957316)
- People for VAYON CHARGING SOLUTIONS LIMITED (06957316)
- Charges for VAYON CHARGING SOLUTIONS LIMITED (06957316)
- Insolvency for VAYON CHARGING SOLUTIONS LIMITED (06957316)
- More for VAYON CHARGING SOLUTIONS LIMITED (06957316)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2023 | |
09 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2022 | |
10 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 | |
11 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2020 | |
11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
24 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2018 | |
12 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from 8 Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB to 26-28 Bedford Row London WC1R 4HE on 28 November 2016 | |
23 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | TM01 | Termination of appointment of Stephen Beck as a director on 20 October 2016 | |
15 Sep 2016 | CERTNM |
Company name changed ashwoods energy LIMITED\certificate issued on 15/09/16
|
|
02 Sep 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | MR01 | Registration of charge 069573160001, created on 16 June 2016 | |
05 Jun 2016 | AP03 | Appointment of Mr Alexander Robert Mcnicoll as a secretary on 3 June 2016 | |
05 Jun 2016 | TM02 | Termination of appointment of James Daniel Beard as a secretary on 3 June 2016 | |
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
18 Jun 2015 | AD01 | Registered office address changed from Hybrid House 80 Summer Way Exeter Devon EX4 8DS to 8 Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB on 18 June 2015 | |
31 Oct 2014 | AP03 | Appointment of James Daniel Beard as a secretary on 2 October 2014 |