- Company Overview for VERN CONTRACTS LIMITED (11468381)
- Filing history for VERN CONTRACTS LIMITED (11468381)
- People for VERN CONTRACTS LIMITED (11468381)
- Insolvency for VERN CONTRACTS LIMITED (11468381)
- More for VERN CONTRACTS LIMITED (11468381)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2022 | LIQ02 | Statement of affairs | |
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 8 February 2022 | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
17 Oct 2018 | PSC01 | Notification of Michael Richard Taylor as a person with significant control on 17 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Michael Richard Taylor as a director on 17 October 2018 | |
17 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 17 October 2018 | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|