Advanced company searchLink opens in new window

VERITECH FILTRATION (INTERNATIONAL) LIMITED

Company number 07643698

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)
11 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 13 February 2015
23 Oct 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 4.40 Notice of ceasing to act as a voluntary liquidator
07 Apr 2014 4.68 Liquidators' statement of receipts and payments to 13 February 2014
22 Feb 2013 AD01 Registered office address changed from Unit 29 Waterloo Industrial Estate Darbishire Street Bolton BL1 2TN United Kingdom on 22 February 2013
22 Feb 2013 4.20 Statement of affairs with form 4.19
22 Feb 2013 600 Appointment of a voluntary liquidator
22 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Sep 2012 TM01 Termination of appointment of Richard Greenwood as a director
07 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
03 May 2012 AD01 Registered office address changed from 10 Park Place Manchester Lancashire M4 4EY on 3 May 2012
22 Jul 2011 AD01 Registered office address changed from Central House St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 22 July 2011
23 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)