Advanced company searchLink opens in new window

VESTA PROPERTIES (COVENTRY) LIMITED

Company number 07081701

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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
13 Dec 2017 AD01 Registered office address changed from 32 New Union Street Coventry CV1 2HN to 10 st. Helens Road Swansea SA1 4AW on 13 December 2017
07 Dec 2017 LIQ02 Statement of affairs
07 Dec 2017 600 Appointment of a voluntary liquidator
07 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
11 Oct 2015 AD01 Registered office address changed from Regent House Stratford Road Shirley Solihull West Midlands B90 3DN to 32 New Union Street Coventry CV1 2HN on 11 October 2015
20 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
21 May 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Nov 2013 AD01 Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN England on 6 November 2013
06 Nov 2013 AD01 Registered office address changed from 32 New Union Street Coventry CV1 2HN United Kingdom on 6 November 2013
11 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
11 Sep 2013 TM01 Termination of appointment of Susan Holtom as a director
11 Sep 2013 CH01 Director's details changed for Mr Rajinderpal Singh Dhillon on 1 August 2013
11 Sep 2013 TM01 Termination of appointment of Susan Holtom as a director
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010