Advanced company searchLink opens in new window

VORSPRUNG LTD

Company number 07462178

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Aug 2015 4.20 Statement of affairs with form 4.19
26 Aug 2015 600 Appointment of a voluntary liquidator
26 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
05 Aug 2015 AD01 Registered office address changed from 21a St Leonards Road Windsor SL4 3BP to C/O Quantuma Llp 5th Floor, One Temple Quay Temple Back East Bristol BS1 6DZ on 5 August 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
15 Jan 2015 AD01 Registered office address changed from Unit 6 Windsor Business Centre Vansittart Estate Windsor Berkshire SL4 1SP to 21a St Leonards Road Windsor SL4 3BP on 15 January 2015
15 Dec 2014 TM01 Termination of appointment of Colin Alan Roberts as a director on 15 December 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
23 Aug 2013 AP01 Appointment of Mr Colin Alan Roberts as a director
31 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from Unit 6 Windsor Business Centre Vansittart Estate Windsor Berkshire SL4 1SP United Kingdom on 31 December 2012
31 Dec 2012 AD01 Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX on 31 December 2012
29 Dec 2012 CH01 Director's details changed for Mr Peter Laughton on 1 January 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
12 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
08 Jun 2011 AD01 Registered office address changed from 76 Kings Road Windsor SL4 2AH England on 8 June 2011
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted