- Company Overview for VENTURES UK CONTRACTS LIMITED (10639564)
- Filing history for VENTURES UK CONTRACTS LIMITED (10639564)
- People for VENTURES UK CONTRACTS LIMITED (10639564)
- Charges for VENTURES UK CONTRACTS LIMITED (10639564)
- Insolvency for VENTURES UK CONTRACTS LIMITED (10639564)
- More for VENTURES UK CONTRACTS LIMITED (10639564)
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) |
---|---|---|---|
25 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
30 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2020 | |
23 May 2019 | TM01 | Termination of appointment of Jamie Noel Greenwood as a director on 8 April 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from Units 13, 14 and 15 Gosforth Industrial Estate Christon Road Newcastle upon Tyne NE3 1XD United Kingdom to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 March 2019 | |
06 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2019 | LIQ02 | Statement of affairs | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
26 May 2017 | MR01 | Registration of charge 106395640001, created on 25 May 2017 | |
25 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-25
|