- Company Overview for VINCENT WALKER HOLDINGS LIMITED (10362460)
- Filing history for VINCENT WALKER HOLDINGS LIMITED (10362460)
- People for VINCENT WALKER HOLDINGS LIMITED (10362460)
- Insolvency for VINCENT WALKER HOLDINGS LIMITED (10362460)
- More for VINCENT WALKER HOLDINGS LIMITED (10362460)
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) |
---|---|---|---|
28 Apr 2024 | AD01 | Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 28 April 2024 | |
25 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2022 | |
28 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2021 | |
11 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2020 | |
07 Jan 2020 | LIQ02 | Statement of affairs | |
07 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Holborn London WC2H 9JQ United Kingdom to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 December 2019 | |
14 Nov 2019 | PSC04 | Change of details for a person with significant control | |
13 Nov 2019 | TM01 | Termination of appointment of Claire Louise May Carrington-Moule as a director on 12 November 2019 | |
12 Nov 2019 | PSC07 | Cessation of Claire Carrington as a person with significant control on 23 May 2019 | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 71-75 Shelton Street Holborn London WC2H 9JQ on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Darren Carrington-Moule on 21 May 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
25 Oct 2018 | PSC04 | Change of details for Mr Darren Carrington as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC04 | Change of details for Mrs Claire Carrington as a person with significant control on 25 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Darren Carrington-Moule on 25 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mrs Claire Louise May Carrington-Moule on 25 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Dell Quay Yacht Yard Dell Quay Road Chichester PO20 7EE England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 22 October 2018 | |
19 Oct 2018 | AA | Micro company accounts made up to 30 September 2017 |