Advanced company searchLink opens in new window

VICO PROPERTIES EAST ANGLIA LIMITED

Company number 02285134

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
23 Sep 2016 TM01 Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016
18 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 106
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 106
24 Dec 2014 TM01 Termination of appointment of Thomas Carvill as a director on 24 December 2014
09 Nov 2014 AD01 Registered office address changed from 7Th Floor 16 St Martin's-Le-Grand London EC1A 4EE to Upper Leigh Farm Leigh Lane East Knoyle Salisbury SP3 6AP on 9 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 106
02 Sep 2013 AA Full accounts made up to 31 December 2012
16 Jun 2013 TM02 Termination of appointment of Thomas Carvill as a secretary
24 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Colin Taylor as a director
21 Nov 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
15 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Composite guarantee 09/05/2012
14 Jun 2012 AA Full accounts made up to 30 June 2011
13 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 30 June 2010
09 Aug 2011 TM01 Termination of appointment of Graham Wilson as a director
21 Jul 2011 AD01 Registered office address changed from 9Th Floor Hillgate House 26 Old Bailey London EC4M 7HQ on 21 July 2011
31 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
29 Mar 2010 AA Full accounts made up to 30 June 2009
23 Dec 2009 AR01 Annual return made up to 20 December 2009 with full list of shareholders