Advanced company searchLink opens in new window

VIPRE-UK LIMITED

Company number 03738664

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)
13 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2015 L64.07 Completion of winding up
16 Jul 2014 COCOMP Order of court to wind up
26 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
29 May 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 May 2013 1.4 Notice of completion of voluntary arrangement
27 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2012
18 Jul 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
18 Jul 2012 AR01 Annual return made up to 23 March 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2011
01 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2010
23 Sep 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
21 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
31 Jul 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Jun 2009 288b Appointment terminated director david pinkard
11 May 2009 288a Director appointed david john pinkard
21 Apr 2009 363a Return made up to 23/03/09; full list of members
21 Apr 2009 288c Director's change of particulars / timothy caswell / 20/04/2009
20 Apr 2009 288c Director's change of particulars / timothy caswell / 16/03/2009
20 Apr 2009 287 Registered office changed on 20/04/2009 from 39 pilgrims way bisley woking surrey GU24 9DQ united kingdom
20 Apr 2009 190 Location of debenture register