- Company Overview for VESTA PROPERTIES (COVENTRY) LIMITED (07081701)
- Filing history for VESTA PROPERTIES (COVENTRY) LIMITED (07081701)
- People for VESTA PROPERTIES (COVENTRY) LIMITED (07081701)
- Insolvency for VESTA PROPERTIES (COVENTRY) LIMITED (07081701)
- More for VESTA PROPERTIES (COVENTRY) LIMITED (07081701)
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
|
|
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
|
|
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
|
|
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
|
|
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 |