- Company Overview for VERBATIM SEARCH LIMITED (07442885)
- Filing history for VERBATIM SEARCH LIMITED (07442885)
- People for VERBATIM SEARCH LIMITED (07442885)
- Insolvency for VERBATIM SEARCH LIMITED (07442885)
- More for VERBATIM SEARCH LIMITED (07442885)
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) |
---|---|---|---|
20 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2017 | AD01 | Registered office address changed from Hampshire House 204 Holly Road Aldershot GU12 4SE England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 February 2017 | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Neal Alastair Wyman on 17 November 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr David Nicholas Charles Dumeresque on 17 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from Judges Wood Effingham Road Copthorne Sussex RH10 3HY to Hampshire House 204 Holly Road Aldershot GU12 4SE on 1 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Neal Alastair Wyman on 17 November 2014 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
07 Jul 2014 | CERTNM |
Company name changed tyzack 2020 LIMITED\certificate issued on 07/07/14
|
|
27 Nov 2013 | AR01 | Annual return made up to 17 November 2013 with full list of shareholders | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders |