Advanced company searchLink opens in new window

VERO ENERGY LTD

Company number 07113962

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)
27 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 WU15 Notice of final account prior to dissolution
07 Jul 2017 WU07 Progress report in a winding up by the court
19 Jul 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/05/2016
07 Jul 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/05/2015
23 Jun 2014 AD01 Registered office address changed from Floor 29 1 Canada Square Canary Wharf London E14 5AA United Kingdom on 23 June 2014
23 Jun 2014 4.31 Appointment of a liquidator
01 Oct 2013 COCOMP Order of court to wind up
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 5,070,000
14 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
03 Apr 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AD01 Registered office address changed from Floor 29 1 Canada Wharf Canada Square London E14 5AA United Kingdom on 30 March 2012
02 Mar 2012 AD01 Registered office address changed from 1 Queen Street Droitwich Spa Worcestershire WR9 8LA on 2 March 2012
02 Mar 2012 TM01 Termination of appointment of Roger Richards as a director
02 Mar 2012 AP01 Appointment of Ms Clarissa Rose Etheridge as a director
12 Jan 2012 TM01 Termination of appointment of Rupinder Johal as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AD01 Registered office address changed from 15 George Street Balsall Heath Birmingham B12 9RG United Kingdom on 19 January 2011
05 Jan 2010 AP01 Appointment of Mr Rupinder Johal as a director
30 Dec 2009 NEWINC Incorporation