- Company Overview for VILLAGE GREEN (CUDDINGTON) LTD (09380733)
- Filing history for VILLAGE GREEN (CUDDINGTON) LTD (09380733)
- People for VILLAGE GREEN (CUDDINGTON) LTD (09380733)
- Charges for VILLAGE GREEN (CUDDINGTON) LTD (09380733)
- Insolvency for VILLAGE GREEN (CUDDINGTON) LTD (09380733)
- More for VILLAGE GREEN (CUDDINGTON) LTD (09380733)
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) |
---|---|---|---|
09 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
08 May 2024 | MR04 | Satisfaction of charge 093807330001 in full | |
20 Mar 2023 | AD01 | Registered office address changed from 20 Chorley New Rd Bolton BL1 4AP England to 340 Deansgate Manchester M3 4LY on 20 March 2023 | |
20 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2023 | AC92 | Restoration by order of the court | |
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2018 | DS01 | Application to strike the company off the register | |
05 Feb 2018 | PSC07 | Cessation of David Kiely as a person with significant control on 5 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
01 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
02 Jul 2015 | MR01 | Registration of charge 093807330001, created on 30 June 2015 | |
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|