Advanced company searchLink opens in new window

VANABUILD LIMITED

Company number 07722172

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2014 DS01 Application to strike the company off the register
30 Oct 2014 AD01 Registered office address changed from Unit 6 Snowdonia Avenue Skippingdale Industrial Estate Scunthorpe South Humberside DN15 8NL to 54a Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ on 30 October 2014
06 Jan 2014 AA
04 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
16 Jan 2013 AA
11 Jan 2013 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
07 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Sep 2011 AP03 Appointment of Dorothy Bradley as a secretary on 11 August 2011
08 Sep 2011 AP01 Appointment of Mrs Dorothy Ann Bradley as a director on 11 August 2011
08 Sep 2011 AP01 Appointment of Mrs Sally Elizabeth Vernon as a director on 11 August 2011
23 Aug 2011 AP01 Appointment of Jan Badenhurst as a director
23 Aug 2011 AP01 Appointment of Richard Watson Bradley as a director
16 Aug 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
16 Aug 2011 TM01 Termination of appointment of Dunstana Davies as a director
16 Aug 2011 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 August 2011
29 Jul 2011 NEWINC Incorporation