Advanced company searchLink opens in new window

VANTY LIMITED

Company number 07479742

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)
30 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2017 AD01 Registered office address changed from 87 Warwick St Chandos Business Centre Royal Leamington Spa Warwickshire CV32 4RJ Great Britain to 9 Railway Terrace Rugby Warwickshire CV21 3EN on 7 March 2017
02 Mar 2017 4.20 Statement of affairs with form 4.19
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to 87 Warwick St Chandos Business Centre Royal Leamington Spa Warwickshire CV32 4RJ on 8 December 2016
04 Aug 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
06 Jan 2016 CH01 Director's details changed for Vanessa Tierney on 30 December 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,000
18 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 CH01 Director's details changed for Miss Kerrie Lorraine Dorman on 8 January 2015
16 Jul 2014 AP01 Appointment of Miss Kerrie Lorraine Dorman as a director on 1 April 2014
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from 15 Rowleys Green Lane Longford Coventry CV6 6AG on 2 February 2012
02 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
04 Aug 2011 AD01 Registered office address changed from 1 Albert Rd 1 Albert Rd Harrigate Harrigate North Yorkshire HG14HX England on 4 August 2011