- Company Overview for VARIANT SUPPLIES LIMITED (10729379)
- Filing history for VARIANT SUPPLIES LIMITED (10729379)
- People for VARIANT SUPPLIES LIMITED (10729379)
- Insolvency for VARIANT SUPPLIES LIMITED (10729379)
- More for VARIANT SUPPLIES LIMITED (10729379)
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
|
|
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|