Advanced company searchLink opens in new window

VESOURCE LIMITED

Company number 04928177

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
29 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Neil James Fox as a director on 11 October 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
09 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 10 October 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/11/2012 as it was not properly delivered.
08 Mar 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
22 Jan 2013 AP01 Appointment of Mr Neil James Fox as a director
22 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/04/2013.
21 Nov 2012 TM02 Termination of appointment of Jane Ramsey as a secretary
21 Nov 2012 TM01 Termination of appointment of Kevin Cavanagh as a director
21 Nov 2012 TM01 Termination of appointment of Jane Ramsey as a director
21 Nov 2012 AD01 Registered office address changed from , Jamesons House Compton Way, Witney, Oxfordshire, OX28 3AB, United Kingdom on 21 November 2012