Advanced company searchLink opens in new window

VELSTRA LIMITED

Company number SC084972

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)
06 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2010 DS01 Application to strike the company off the register
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 463
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
21 Apr 2010 CC04 Statement of company's objects
21 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed for Shaun Michael Smith on 1 October 2009
25 Sep 2009 MA Memorandum and Articles of Association
25 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Sep 2009 CERTNM Company name changed dalmarnock bridge joinery company LIMITED\certificate issued on 24/09/09
07 Aug 2009 288c Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; Street was: 4 arleston way, now: juno drive; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
30 Jul 2009 353 Location of register of members
03 Jul 2009 363a 21/06/09 no member list
29 Oct 2008 AA Accounts made up to 31 December 2007
16 Oct 2008 288c Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
15 Oct 2008 288c Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
10 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2008 288a Director appointed shaun michael smith
30 Jun 2008 363a Return made up to 21/06/08; full list of members
22 May 2008 288c Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
22 Jan 2008 287 Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY
15 Oct 2007 AA Accounts made up to 31 December 2006