Advanced company searchLink opens in new window

VERTICAL DESIGNS LIMITED

Company number 08329674

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
21 Sep 2018 AA Micro company accounts made up to 30 June 2018
21 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
28 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
06 Oct 2017 TM01 Termination of appointment of Andrew Paul Walters as a director on 5 October 2017
22 May 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 SH08 Change of share class name or designation
25 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 01/01/2015
05 Jan 2015 AD01 Registered office address changed from Building 4 Unit 7 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS to Building 4 Unit 7 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 5 January 2015
05 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 CH01 Director's details changed for Mr Andrew Paul Walters on 1 January 2014
05 Jan 2015 AD01 Registered office address changed from 52 Fourth Avenue Bury BL9 7RH to Building 4 Unit 7 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 5 January 2015
05 Jan 2015 AP01 Appointment of Mr Paul Eric James Noone as a director on 1 January 2014
05 Jan 2015 TM02 Termination of appointment of John Paul Boardman as a secretary on 1 January 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
16 Sep 2013 AP01 Appointment of Mr Andrew Paul Walters as a director
16 Sep 2013 TM01 Termination of appointment of John Boardman as a director
13 Dec 2012 NEWINC Incorporation