- Company Overview for VERULAM PROPERTIES (2001) LIMITED (04154282)
- Filing history for VERULAM PROPERTIES (2001) LIMITED (04154282)
- People for VERULAM PROPERTIES (2001) LIMITED (04154282)
- Insolvency for VERULAM PROPERTIES (2001) LIMITED (04154282)
- Registers for VERULAM PROPERTIES (2001) LIMITED (04154282)
- More for VERULAM PROPERTIES (2001) LIMITED (04154282)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2018 | |
10 May 2017 | MISC | AD03 with historic register of members | |
08 May 2017 | AD03 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
03 May 2017 | AD02 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
03 May 2017 | AD01 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 3 May 2017 | |
28 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2017 | 4.70 | Declaration of solvency | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | TM01 | Termination of appointment of Katherine Therese Koch as a director on 3 April 2017 | |
31 Mar 2017 | SH20 | Statement by Directors | |
31 Mar 2017 | SH19 |
Statement of capital on 31 March 2017
|
|
31 Mar 2017 | CAP-SS | Solvency Statement dated 30/03/17 | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of John Gibney as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Tesco Services Limited as a director on 20 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Robert John Welch as a director on 20 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Ms Katherine Therese Koch as a director on 20 February 2017 | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr John Gibney on 22 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |