Advanced company searchLink opens in new window

VERULAM PROPERTIES (2001) LIMITED

Company number 04154282

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
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
  • GBP 1
31 Mar 2017 CAP-SS Solvency Statement dated 30/03/17
31 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 4,200,001
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