Advanced company searchLink opens in new window

VARIANT SUPPLIES LIMITED

Company number 10729379

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)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jun 2019 AD01 Registered office address changed from Envair House York Avenue Haslingden Lancashire BB4 4HX England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 25 June 2019
24 Jun 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 LIQ01 Declaration of solvency
24 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-07
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
15 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 28 February 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
29 Apr 2019 PSC04 Change of details for Mr Neil James Thomas as a person with significant control on 17 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Neil James Thomas on 17 April 2019
16 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
22 Feb 2018 AA01 Current accounting period extended from 30 April 2018 to 31 May 2018
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
03 May 2017 CH01 Director's details changed for Mr Philip Adern on 3 May 2017
03 May 2017 AP01 Appointment of Mr Matthew David Stubbs as a director on 19 April 2017
19 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-19
  • GBP 100