- Company Overview for VERSANT AVON (LIMPLEY MILL) LTD (10849773)
- Filing history for VERSANT AVON (LIMPLEY MILL) LTD (10849773)
- People for VERSANT AVON (LIMPLEY MILL) LTD (10849773)
- Insolvency for VERSANT AVON (LIMPLEY MILL) LTD (10849773)
- More for VERSANT AVON (LIMPLEY MILL) LTD (10849773)
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) |
---|---|---|---|
08 Jan 2025 | TM01 | Termination of appointment of Ian Penfold as a director on 15 November 2024 | |
17 Dec 2024 | L64.04 | Dissolution deferment | |
17 Dec 2024 | L64.07 | Completion of winding up | |
04 Nov 2022 | COCOMP | Order of court to wind up | |
07 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | PSC04 | Change of details for Mr Frank James Mountain as a person with significant control on 4 July 2017 | |
08 Oct 2020 | AD01 | Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 23 December 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 | |
18 Jan 2019 | TM02 | Termination of appointment of Georgina Falconer as a secretary on 18 January 2019 | |
20 Oct 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
05 Oct 2018 | AP03 | Appointment of Miss Georgina Falconer as a secretary on 5 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Ian Penfold as a director on 5 October 2018 | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|