Advanced company searchLink opens in new window

VARNE INNOVATIVE PRODUCTS LIMITED

Company number 01531547

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)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 November 2016
22 Dec 2015 AD01 Registered office address changed from Nunn Brook Road County Estate Sutton in Ashfield Notts NG17 2HU to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 22 December 2015
30 Nov 2015 600 Appointment of a voluntary liquidator
25 Nov 2015 4.20 Statement of affairs with form 4.19
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
05 Nov 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Margaret Townsend on 20 August 2010
05 Nov 2010 CH01 Director's details changed for Nigel Allen Townsend on 20 August 2010
05 Nov 2010 CH01 Director's details changed for Mr Christopher David Townsend on 20 August 2010
05 Nov 2010 CH01 Director's details changed for David John Townsend on 20 August 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2009 363a Return made up to 20/08/09; full list of members
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008