Advanced company searchLink opens in new window

VILLA SOFT DRINKS LIMITED

Company number 07465735

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 18 July 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
26 Jul 2013 AD01 Registered office address changed from Archways Unit 2 Spartan Road Low Moor Bradford West Yorkshire BD12 0RY United Kingdom on 26 July 2013
25 Jul 2013 4.20 Statement of affairs with form 4.19
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jul 2013 600 Appointment of a voluntary liquidator
11 Mar 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
15 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 December 2010
15 Dec 2010 AP01 Appointment of Mr John Hodgson as a director
15 Dec 2010 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director
15 Dec 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
09 Dec 2010 NEWINC Incorporation