Advanced company searchLink opens in new window

VIRTUS HOME LIMITED

Company number 08825472

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)
17 May 2022 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 26 October 2021
15 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 15 July 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 October 2020
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
08 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 October 2019
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 LIQ09 Death of a liquidator
16 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 26 October 2018
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
17 Jan 2017 4.48 Notice of Constitution of Liquidation Committee
30 Nov 2016 4.48 Notice of Constitution of Liquidation Committee
11 Nov 2016 AD01 Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 11 November 2016
09 Nov 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
17 Nov 2015 AD01 Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on 17 November 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
17 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
24 Jan 2014 AP03 Appointment of Mr Luay Andrew Abbosh as a secretary
24 Jan 2014 TM02 Termination of appointment of Sara Juniper as a secretary
24 Dec 2013 NEWINC Incorporation