Advanced company searchLink opens in new window

VERDURE LAND MANAGEMENT (HOLDINGS) LIMITED

Company number 08806465

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
18 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
10 Jan 2018 AD01 Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE on 10 January 2018
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
06 May 2016 AD01 Registered office address changed from Omnia One Queen Street Sheffield S1 2DU to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 6 May 2016
11 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
05 Jun 2015 AP01 Appointment of Stanislaw Swiderski as a director on 21 May 2015
11 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
26 Jun 2014 AP01 Appointment of Anthony Neil Pinks as a director
03 Jan 2014 TM01 Termination of appointment of Joanna Saban as a director
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted