Advanced company searchLink opens in new window

THE VELO HOUSE LIMITED

Company number 08327990

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)
08 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
23 Mar 2018 AD01 Registered office address changed from 5 st. Johns Road Tunbridge Wells Kent TN4 9TN to 21 Highfield Road Dartford Kent DA1 2JS on 23 March 2018
20 Mar 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 LIQ01 Declaration of solvency
20 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-08
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jul 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
04 Apr 2014 AP01 Appointment of Mr Andrew Robert Mackay as a director
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,000
11 Mar 2014 AP01 Appointment of Mr John William Herbert as a director
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 1,500
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 900
17 Feb 2014 AD01 Registered office address changed from 5 St. Johns Road Tunbridge Wells Kent TN4 9GW England on 17 February 2014
22 Jan 2014 AD01 Registered office address changed from 36 Mereworth Road Tunbridge Wells Kent TN4 9PL on 22 January 2014
07 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
07 Dec 2013 MR01 Registration of charge 083279900002