Advanced company searchLink opens in new window

VERIANCO LTD

Company number 07658223

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 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2018 DS01 Application to strike the company off the register
10 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
03 Oct 2017 CH01 Director's details changed for Mr William James Palmer on 14 September 2017
03 Oct 2017 PSC04 Change of details for Mr William Palmer as a person with significant control on 14 September 2017
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
24 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AA01 Previous accounting period extended from 1 February 2013 to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
06 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 June 2012
20 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/07/2012.
20 Jun 2012 CH01 Director's details changed for Iain David Chidgey on 18 June 2012
23 Mar 2012 AP04 Appointment of Speafi Secretarial Limited as a secretary
16 Mar 2012 AP01 Appointment of William James Palmer as a director
07 Mar 2012 AD01 Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG United Kingdom on 7 March 2012
01 Mar 2012 AA Total exemption small company accounts made up to 1 February 2012