Advanced company searchLink opens in new window

VIXEN CATERING EQUIPMENT LTD

Company number 07521784

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted