- Company Overview for VERTICAL DESIGNS LIMITED (08329674)
- Filing history for VERTICAL DESIGNS LIMITED (08329674)
- People for VERTICAL DESIGNS LIMITED (08329674)
- More for VERTICAL DESIGNS LIMITED (08329674)
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
|
|
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
|
|
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
|
|
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
|
|
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 |