Advanced company searchLink opens in new window

VIGOBRIDGE LIMITED

Company number 02065645

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)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2016 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
14 Aug 2015 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 125 Colmore Row Birmingham B3 3SD on 14 August 2015
13 Aug 2015 4.70 Declaration of solvency
13 Aug 2015 600 Appointment of a voluntary liquidator
13 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-27
23 Jul 2015 AP01 Appointment of James John Jordan as a director on 10 July 2015
23 Jul 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 10 July 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
28 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
21 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
19 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
28 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Mar 2011 CH01 Director's details changed for Mr Colin Richard Clapham on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
04 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director