- Company Overview for THE VINTAGE LEATHER SATCHEL COMPANY LTD (07416907)
- Filing history for THE VINTAGE LEATHER SATCHEL COMPANY LTD (07416907)
- People for THE VINTAGE LEATHER SATCHEL COMPANY LTD (07416907)
- Charges for THE VINTAGE LEATHER SATCHEL COMPANY LTD (07416907)
- Insolvency for THE VINTAGE LEATHER SATCHEL COMPANY LTD (07416907)
- More for THE VINTAGE LEATHER SATCHEL COMPANY LTD (07416907)
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) |
---|---|---|---|
04 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Dec 2020 | AD01 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 12 December 2020 | |
11 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | LIQ02 | Statement of affairs | |
11 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | SH08 | Change of share class name or designation | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Feb 2016 | MR04 | Satisfaction of charge 074169070001 in full | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Nov 2015 | CH01 | Director's details changed for Mr Keith Hanshaw on 22 October 2015 | |
12 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 April 2015
|
|
12 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2015
|
|
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | SH03 | Purchase of own shares. |