Advanced company searchLink opens in new window

VERTICAL TURNING TECHNOLOGIES LIMITED

Company number 07389920

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)
02 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
04 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
14 Nov 2022 AD01 Registered office address changed from Vtt Butterthwaite Industrial Estate Butterthwaite Lane Ecclesfield Sheffield S35 9WA England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 14 November 2022
14 Nov 2022 LIQ02 Statement of affairs
14 Nov 2022 600 Appointment of a voluntary liquidator
14 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-02
05 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
16 Jul 2019 CH01 Director's details changed for Mr Petr Gabrhelik on 15 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Iain Leslie Burns Exeter on 15 July 2019
16 Jul 2019 PSC02 Notification of L England & a England Limited as a person with significant control on 24 June 2019
16 Jul 2019 PSC07 Cessation of Petr Gabrhelik as a person with significant control on 24 June 2019
16 Jul 2019 PSC07 Cessation of Iain Leslie Burns Exeter as a person with significant control on 24 June 2019
27 Jun 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Feb 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
07 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
20 Jul 2018 AAMD Amended accounts for a dormant company made up to 30 September 2017
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017