Advanced company searchLink opens in new window

VILLIERS STREET DEVELOPMENTS LIMITED

Company number 01023545

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)
11 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2011 4.68 Liquidators' statement of receipts and payments to 29 June 2011
11 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
25 May 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
11 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
13 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
26 Nov 2009 4.68 Liquidators' statement of receipts and payments to 27 October 2009
01 Jun 2009 4.68 Liquidators' statement of receipts and payments to 27 April 2009
12 Nov 2008 4.68 Liquidators' statement of receipts and payments to 27 October 2008
16 May 2008 287 Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB
13 May 2008 4.68 Liquidators' statement of receipts and payments to 27 October 2008
09 Nov 2007 4.68 Liquidators' statement of receipts and payments
17 May 2007 4.68 Liquidators' statement of receipts and payments
26 Sep 2006 287 Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG
30 Jun 2006 403a Declaration of satisfaction of mortgage/charge
18 May 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Removing article 8 28/04/06
16 May 2006 287 Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD
16 May 2006 288b Director resigned
16 May 2006 288b Director resigned
16 May 2006 288b Director resigned
16 May 2006 288b Director resigned
12 May 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 May 2006 4.70 Declaration of solvency
12 May 2006 600 Appointment of a voluntary liquidator
05 May 2006 403a Declaration of satisfaction of mortgage/charge