Advanced company searchLink opens in new window

VILLAGE TECHNOLOGY LTD

Company number 05352134

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)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2009 363a Return made up to 03/02/09; full list of members
24 Feb 2009 288c Director's Change of Particulars / leroy kirby / 01/02/2009 / HouseName/Number was: penbryn, now: flat 17,; Street was: precelly crescent, now: centro 10 charles street; Area was: stop and call, now: ; Post Town was: goodwick, now: bristol; Region was: dyfed, now: avon; Post Code was: SA64 0HE, now: BS1 3NN
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2008 288b Appointment Terminated Secretary christopher burton
12 Mar 2008 363a Return made up to 03/02/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / leroy kirby / 01/03/2008 / HouseName/Number was: , now: penbryn; Street was: 1 coach houses, pantyderi, blaenffos, now: precelly crescent; Area was: , now: stop and call; Post Town was: boncath, now: goodwick; Region was: , now: dyfed; Post Code was: SA37 0JB, now: SA64 0HE; Country was: , now: united kingdom; Occ
31 Aug 2007 287 Registered office changed on 31/08/07 from: 19 parc teifi cardigan ceredigion SA43 1EW
13 Mar 2007 363a Return made up to 03/02/07; full list of members
03 Jan 2007 AA Total exemption full accounts made up to 28 February 2006
30 Jun 2006 88(2)R Ad 01/06/06--------- £ si 1@50=50 £ ic 50/100
30 Jun 2006 363s Return made up to 03/02/06; full list of members
30 Jun 2006 363(288) Director's particulars changed
30 Jun 2006 288a New secretary appointed
06 Jun 2006 288b Director resigned
24 Apr 2006 287 Registered office changed on 24/04/06 from: 20-22 bedford row london WC1R 4JS
27 Mar 2006 288b Secretary resigned
03 Feb 2005 288b Secretary resigned
03 Feb 2005 NEWINC Incorporation