- Company Overview for VANTY LIMITED (07479742)
- Filing history for VANTY LIMITED (07479742)
- People for VANTY LIMITED (07479742)
- Insolvency for VANTY LIMITED (07479742)
- More for VANTY LIMITED (07479742)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |