- Company Overview for VERTMAN LTD (11550574)
- Filing history for VERTMAN LTD (11550574)
- People for VERTMAN LTD (11550574)
- Insolvency for VERTMAN LTD (11550574)
- More for VERTMAN LTD (11550574)
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) |
---|---|---|---|
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
11 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2023 | LIQ02 | Statement of affairs | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2023 | AD01 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 10 January 2023 | |
06 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
07 Sep 2021 | AD01 | Registered office address changed from The Green Man 53 Southgate Street Winchester SO23 9EH England to 10 Cheyne Walk Northampton NN1 5PT on 7 September 2021 | |
27 Jan 2021 | AP01 | Appointment of Mrs Helen Bowman as a director on 18 January 2021 | |
02 Nov 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Helen Bowman as a director on 16 October 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
11 Sep 2020 | TM01 | Termination of appointment of Christopher John Airey as a director on 1 September 2020 | |
11 Sep 2020 | PSC01 | Notification of Helen Bowman as a person with significant control on 31 August 2020 | |
11 Sep 2020 | PSC07 | Cessation of Christopher Airey as a person with significant control on 31 August 2020 | |
31 Aug 2020 | AD01 | Registered office address changed from 2nd Floor Grove House, 6 Meridans Cross Ocean Way Southampton SO14 3TJ United Kingdom to The Green Man 53 Southgate Street Winchester SO23 9EH on 31 August 2020 | |
05 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 28 February 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
25 Sep 2019 | AP01 | Appointment of Mrs Helen Bowman as a director on 12 September 2019 | |
20 May 2019 | PSC01 | Notification of Christopher Airey as a person with significant control on 1 March 2019 | |
20 May 2019 | PSC07 | Cessation of Mark Thomas Bowman as a person with significant control on 1 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of Mark Thomas Bowman as a director on 1 January 2019 |