Advanced company searchLink opens in new window

VERSO LIMITED

Company number 02716687

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
01 Jun 2017 AD03 Register(s) moved to registered inspection location Secretariat Miller Street Tower Miler Street Manchester M60 0AL
01 Jun 2017 AD02 Register inspection address has been changed to Secretariat Miller Street Tower Miler Street Manchester M60 0AL
06 Oct 2016 AD01 Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 6 October 2016
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
04 Oct 2016 4.70 Declaration of solvency
25 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
14 Dec 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 December 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Stephen Aitken as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr David Michael Miller as a director on 20 August 2015
03 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
26 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015
16 Jan 2015 AP01 Appointment of Mr Daniel Mundy as a director on 18 December 2014
06 Jan 2015 AP03 Appointment of Brona Rose Mckeown as a secretary on 19 December 2014
06 Jan 2015 TM02 Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014
11 Dec 2014 TM01 Termination of appointment of Richard Antony Burrows as a director on 30 November 2014