Advanced company searchLink opens in new window

VEEKAY PLC

Company number 04380053

Filter by category

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
28 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
25 Nov 2013 AA Full accounts made up to 31 May 2013
27 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from Unit 3 Genesis Business Park Rainsford Road London NW10 7RG on 27 March 2013
07 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 May 2013
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Aug 2012 AA Full accounts made up to 29 February 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Sep 2011 AA Full accounts made up to 28 February 2011
12 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Sheela Vinod Kirpalani on 7 February 2011
03 Sep 2010 AA Full accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Vinod Parsram Kirpalani on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Sheela Vinod Kirpalani on 1 October 2009
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
28 Sep 2009 AA Full accounts made up to 28 February 2009