Advanced company searchLink opens in new window

VANER HOLDINGS LIMITED

Company number 01193785

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)
09 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2021 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
28 Sep 2021 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 September 2021
28 Sep 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
28 Sep 2021 LIQ01 Declaration of solvency
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
08 Sep 2021 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 27 August 2021
01 Sep 2021 PSC07 Cessation of May & Hassell Limited as a person with significant control on 27 August 2021
16 Jul 2021 SH19 Statement of capital on 16 July 2021
  • GBP 1
16 Jul 2021 SH20 Statement by Directors
16 Jul 2021 CAP-SS Solvency Statement dated 08/07/21
16 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
23 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
28 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
27 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016