Advanced company searchLink opens in new window

V.V REAL PROPERTY NOMINEES LIMITED

Company number 03759305

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)
04 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
04 May 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
28 Oct 2010 4.68 Liquidators' statement of receipts and payments to 22 September 2010
28 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
28 Apr 2010 600 Appointment of a voluntary liquidator
28 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
27 Apr 2010 4.68 Liquidators' statement of receipts and payments to 22 March 2010
20 Apr 2009 287 Registered office changed on 20/04/2009 from 201 bishopsgate london EC2M 3AE
09 Apr 2009 4.70 Declaration of solvency
09 Apr 2009 600 Appointment of a voluntary liquidator
09 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-23
18 Nov 2008 288c Director and Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE
18 Nov 2008 287 Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
11 Apr 2008 288b Appointment Terminated Director patrick bushnell
05 Jun 2007 363a Return made up to 26/04/07; full list of members
01 Jun 2007 AA Accounts made up to 31 December 2006
19 May 2006 AA Accounts made up to 31 December 2005
11 May 2006 363s Return made up to 26/04/06; full list of members
16 Mar 2006 288a New director appointed
16 Mar 2006 288a New director appointed
14 Mar 2006 288b Director resigned
04 Feb 2006 395 Particulars of mortgage/charge
13 Oct 2005 395 Particulars of mortgage/charge
13 Oct 2005 395 Particulars of mortgage/charge