Advanced company searchLink opens in new window

VENTURE FORTH LIMITED

Company number SC142533

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
14 Oct 2014 AA
10 Apr 2014 SH20 Statement by directors
10 Apr 2014 SH19 Statement of capital on 10 April 2014
  • GBP 300,000.00
10 Apr 2014 CAP-SS Solvency statement dated 25/03/14
10 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
21 May 2013 AA
26 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
26 Feb 2013 CH03 Secretary's details changed for Mr Robert Simpson Jack on 26 February 2013
26 Sep 2012 AA
25 Sep 2012 AP01 Appointment of Mr Neil Collington Benny as a director on 24 May 2012
25 Sep 2012 TM01 Termination of appointment of James Middleton Thomson as a director on 3 May 2012
12 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
22 Sep 2011 AA
16 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
20 Dec 2010 AA Full accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Councillor James Middleton Thomson on 1 October 2009
22 Dec 2009 AA Full accounts made up to 31 March 2009
17 Jun 2009 363a Return made up to 09/02/09; full list of members
17 Jun 2009 288b Appointment terminated director edward carrick
25 Nov 2008 AA Full accounts made up to 31 March 2008