- Company Overview for VERDI SEMICONDUCTOR LTD (07442249)
- Filing history for VERDI SEMICONDUCTOR LTD (07442249)
- People for VERDI SEMICONDUCTOR LTD (07442249)
- Insolvency for VERDI SEMICONDUCTOR LTD (07442249)
- More for VERDI SEMICONDUCTOR LTD (07442249)
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 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2024 | |
05 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2023 | |
08 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2022 | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2021 | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2019 | |
01 Oct 2018 | TM01 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 20 September 2018 | |
24 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Oct 2017 | AM10 | Administrator's progress report | |
19 Jun 2017 | TM01 | Termination of appointment of Jonathan Paul Moulton as a director on 27 April 2017 | |
24 Mar 2017 | 2.31B | Notice of extension of period of Administration | |
12 Oct 2016 | 2.24B | Administrator's progress report to 3 September 2016 | |
25 May 2016 | 2.23B | Result of meeting of creditors | |
10 May 2016 | 2.17B | Statement of administrator's proposal | |
05 May 2016 | 2.16B | Statement of affairs with form 2.14B | |
17 Mar 2016 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 2nd Floor 110 Cannon Street London EC4N 6EU on 17 March 2016 | |
16 Mar 2016 | 2.12B | Appointment of an administrator | |
10 Feb 2016 | CH01 | Director's details changed for Mr Geoffrey Robert Hunter on 10 February 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of David Thomas Summerland as a director on 20 January 2016 | |
20 Jan 2016 | AP01 | Appointment of David Thomas Summerland as a director on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of David Thomas Summerland as a director on 20 January 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
01 Jun 2015 | TM01 | Termination of appointment of Paul Rhys Hammond as a director on 1 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Chris Mchugh as a director on 1 June 2015 |