Advanced company searchLink opens in new window

VIVAT TRUST MANAGEMENT SERVICES LIMITED

Company number 02594095

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)
06 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 August 2017
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
08 Jun 2016 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Maynards 24 High Street Whittlesford Cambridge CB22 4LT on 8 June 2016
24 Aug 2015 AD01 Registered office address changed from The Garden Barn Wellbrook Manor Stockley Hill Peterchurch Herefordshire HR2 0SS to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 24 August 2015
20 Aug 2015 4.20 Statement of affairs with form 4.19
20 Aug 2015 600 Appointment of a voluntary liquidator
20 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
22 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
21 May 2015 TM01 Termination of appointment of Simon Thomas Green as a director on 31 March 2015
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
28 Jul 2014 TM01 Termination of appointment of Laura Jane Norris as a director on 9 July 2014
28 Jul 2014 TM02 Termination of appointment of Laura Jane Norris as a secretary on 9 July 2014
28 Jul 2014 TM02 Termination of appointment of Laura Jane Norris as a secretary on 9 July 2014
14 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
27 Dec 2013 AA Accounts for a small company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for John Vartan Tweddle on 18 May 2012
30 Jan 2013 AP01 Appointment of Mr Paul Leighton Gray as a director
30 Jan 2013 TM01 Termination of appointment of Timothy Edwards as a director
24 Dec 2012 AA Accounts for a small company made up to 31 March 2012
28 Jun 2012 AP01 Appointment of Mr Steven Clutton as a director
26 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
23 Mar 2012 CH03 Secretary's details changed for Ms Laura Jane Norris on 23 March 2012