Advanced company searchLink opens in new window

VINE DEVELOPMENTS LIMITED

Company number 03077946

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
29 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2018 LIQ01 Declaration of solvency
19 Feb 2018 AD01 Registered office address changed from Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to 58 Hugh Street London SW1V 4ER on 19 February 2018
14 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Nov 2017 MR04 Satisfaction of charge 15 in full
24 May 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 974,000
22 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 974,000
12 May 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 974,000
15 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 March 2011
03 Feb 2011 AD01 Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011
24 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
17 Nov 2010 AA Full accounts made up to 31 March 2010
13 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14