- Company Overview for VIXEN CATERING EQUIPMENT LTD (07521784)
- Filing history for VIXEN CATERING EQUIPMENT LTD (07521784)
- People for VIXEN CATERING EQUIPMENT LTD (07521784)
- Insolvency for VIXEN CATERING EQUIPMENT LTD (07521784)
- More for VIXEN CATERING EQUIPMENT LTD (07521784)
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) |
---|---|---|---|
15 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2020 | AD01 | Registered office address changed from C/O Hart Moss Doyle Ltd the Old Co-Op 69 the High Street Dodworth Barnsley South Yorks S75 3RQ to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 17 January 2020 | |
08 Jan 2020 | LIQ02 | Statement of affairs | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from 464-466 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU England on 21 November 2012 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from 26 Royd Lane Deepcar Sheffield South Yorkshire S36 2RZ England on 21 February 2011 | |
08 Feb 2011 | NEWINC |
Incorporation
|