Advanced company searchLink opens in new window

VIA CONNECT LTD

Company number 07106895

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)
12 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2012 2.35B Notice of move from Administration to Dissolution on 6 December 2012
20 Nov 2012 2.40B Notice of appointment of replacement/additional administrator
20 Nov 2012 LIQ MISC Insolvency:order of court removing robert harry pick as administrator of the company
20 Nov 2012 2.39B Notice of vacation of office by administrator
13 Nov 2012 2.24B Administrator's progress report to 1 November 2012
17 Jul 2012 2.23B Result of meeting of creditors
27 Jun 2012 2.16B Statement of affairs with form 2.14B
27 Jun 2012 2.17B Statement of administrator's proposal
11 May 2012 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 May 2012
11 May 2012 2.12B Appointment of an administrator
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AD01 Registered office address changed from 22 Highacre Dorking Surrey RH4 3BF England on 30 December 2011
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Dec 2011 TM01 Termination of appointment of Steve Bibblecomb as a director on 12 December 2011
25 Nov 2011 AP01 Appointment of Mr Steve Bibblecomb as a director on 25 November 2011
25 Nov 2011 AP01 Appointment of Mr Kevin Spencer Robinson as a director on 25 November 2011
24 Nov 2011 TM01 Termination of appointment of Melissa Ruth Jones as a director on 24 November 2011
24 Nov 2011 AP01 Appointment of Mr Simon John Jones as a director on 24 November 2011
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 TM01 Termination of appointment of Christopher Watt as a director
31 Jan 2011 TM01 Termination of appointment of Simon Jones as a director
31 Jan 2011 AP01 Appointment of Mrs Melissa Ruth Jones as a director
21 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP .5
08 Dec 2010 AD01 Registered office address changed from Oak House Mews 43 the Parade Claygate Esher Surrey KT10 0PD United Kingdom on 8 December 2010