Advanced company searchLink opens in new window

VEASEY LIMITED

Company number 07085481

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)
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
  • GBP 1
15 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
24 Nov 2009 NEWINC Incorporation