- Company Overview for VEASEY LIMITED (07085481)
- Filing history for VEASEY LIMITED (07085481)
- People for VEASEY LIMITED (07085481)
- More for VEASEY LIMITED (07085481)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2015 | AD01 | Registered office address changed from 5 Lawrence Close Swindon Wiltshire SN3 3SY to 4 Upper Pavenhill Purton Swindon Wilts SN5 4DQ on 13 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Andrew Jonathan Kidd Dickson as a director on 10 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Stephen Paul Wheeler as a director on 1 May 2015 | |
15 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW England on 16 March 2011 | |
01 Dec 2010 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
15 Dec 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
24 Nov 2009 | NEWINC | Incorporation |