- Company Overview for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- Filing history for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- People for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- Insolvency for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- Registers for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
- More for VERTICAL TURNING TECHNOLOGIES LIMITED (07389920)
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
|
|
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 |