- Company Overview for VERMONT TRADING LIMITED (07066578)
- Filing history for VERMONT TRADING LIMITED (07066578)
- People for VERMONT TRADING LIMITED (07066578)
- Insolvency for VERMONT TRADING LIMITED (07066578)
- More for VERMONT TRADING LIMITED (07066578)
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) |
---|---|---|---|
05 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2014 | |
05 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2013 | |
06 Jul 2012 | AD01 | Registered office address changed from 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 6 July 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU United Kingdom on 17 April 2012 | |
16 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | AR01 |
Annual return made up to 4 November 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Aug 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 | |
01 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 30 April 2011 | |
18 May 2011 | CH03 | Secretary's details changed for Mrs Lesley Margaret Morton on 28 February 2010 | |
18 May 2011 | CH01 | Director's details changed for Allan Arthur Morton on 28 February 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Mr Paul Anthony Morton on 4 November 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Allan Arthur Morton on 4 November 2010 | |
10 Jun 2010 | CERTNM |
Company name changed vermont furniture company LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2009 | AP03 | Appointment of Mrs Lesley Margaret Morton as a secretary | |
04 Nov 2009 | NEWINC | Incorporation |