Advanced company searchLink opens in new window

VAYON CHARGING SOLUTIONS LIMITED

Company number 06957316

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
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
  • CONNOT ‐ Change of name notice
02 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
12 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
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
  • GBP 100
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
28 Oct 2014 MISC Section 519