Advanced company searchLink opens in new window

VERTEX ADMINISTRATION LIMITED

Company number 02138853

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)
03 Aug 2018 BONA Bona Vacantia disclaimer
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 4.20 Statement of affairs with form 4.19
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
05 Feb 2016 AD01 Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016
19 Jan 2016 AP01 Appointment of Kenneth Alan Tointon as a director on 15 January 2016
05 Jan 2016 TM02 Termination of appointment of Steven James Barker as a secretary on 21 December 2015
05 Jan 2016 TM01 Termination of appointment of Chris Thompson as a director on 21 December 2015
17 Aug 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 14 July 2015
14 Jul 2015 AD04 Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE
15 Jun 2015 CH03 Secretary's details changed for Mr Steven James Barker on 12 June 2015
09 Jun 2015 CH01 Director's details changed for Gavin Keith James on 9 June 2015
23 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500,000
20 Aug 2014 AP03 Appointment of Mr Steven James Barker as a secretary on 20 August 2014
20 Aug 2014 TM02 Termination of appointment of Stephen Bailey as a secretary on 20 August 2014
01 Aug 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AP03 Appointment of Stephen Bailey as a secretary
16 Jun 2014 TM02 Termination of appointment of Stephen Gledhill as a secretary
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500,000
25 Feb 2014 MR04 Satisfaction of charge 7 in full
25 Feb 2014 MR04 Satisfaction of charge 6 in full
14 Feb 2014 MR04 Satisfaction of charge 5 in full