- Company Overview for VIRTUS HOME LIMITED (08825472)
- Filing history for VIRTUS HOME LIMITED (08825472)
- People for VIRTUS HOME LIMITED (08825472)
- Insolvency for VIRTUS HOME LIMITED (08825472)
- More for VIRTUS HOME LIMITED (08825472)
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
|
|
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
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
|
|
17 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
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 |