Advanced company searchLink opens in new window

OLDCO VSF LIMITED

Company number 01269564

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)
14 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 15 September 2021
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2020
17 Nov 2020 LIQ06 Resignation of a liquidator
21 Oct 2020 AD01 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 21 October 2020
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 15 September 2019
05 Oct 2018 600 Appointment of a voluntary liquidator
16 Sep 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
25 Apr 2018 AM06 Notice of deemed approval of proposals
17 Apr 2018 AM03 Statement of administrator's proposal
17 Apr 2018 AM02 Statement of affairs with form AM02SOA
28 Mar 2018 AD01 Registered office address changed from Linden House Monk Street Abergavenny NP7 5NF Wales to 40a Station Road Upminster Essex RM14 2TR on 28 March 2018
20 Mar 2018 AM01 Appointment of an administrator
20 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
28 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Linden House Monk Street Abergavenny NP7 5NF on 28 September 2017
09 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 254,000
08 Jul 2015 MR01 Registration of charge 012695640016, created on 26 June 2015
06 Jul 2015 AD01 Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015
06 Jul 2015 AD01 Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015