Advanced company searchLink opens in new window

VICARAGE DEVELOPMENTS LIMITED

Company number 09945242

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2023 DS01 Application to strike the company off the register
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Micro company accounts made up to 30 May 2021
18 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
07 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with updates
29 Jan 2021 PSC04 Change of details for Mr Sean Sheehan as a person with significant control on 11 January 2020
09 Jun 2020 AD01 Registered office address changed from 31 the Comyns Bushey Heath Bushey WD23 1HN England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 9 June 2020
22 May 2020 AA Micro company accounts made up to 31 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
02 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
15 May 2019 AA01 Current accounting period extended from 30 November 2018 to 31 May 2019
27 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
19 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Feb 2018 AA01 Previous accounting period shortened from 30 January 2018 to 30 November 2017
10 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 30 January 2017
10 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
12 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Sep 2016 TM02 Termination of appointment of Maria Colton as a secretary on 6 September 2016
29 Sep 2016 AD01 Registered office address changed from Batchworth House Church Street Rickmansworth WD3 1JE England to 31 the Comyns Bushey Heath Bushey WD23 1HN on 29 September 2016
09 Feb 2016 AP03 Appointment of Miss Maria Colton as a secretary on 1 February 2016
11 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-11
  • GBP 30