Advanced company searchLink opens in new window

VINMAR LIMITED

Company number 05424271

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Apr 2014 CH01 Director's details changed for Mr Bert Ehses on 11 September 2013
12 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Sep 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry Midlands CV1 2FL on 11 September 2013
14 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 CH01 Director's details changed for Mr Bert Ehses on 1 June 2012
31 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
19 Apr 2012 TM02 Termination of appointment of Go Ahead Service Ltd as a secretary
17 Apr 2012 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 17 April 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AP01 Appointment of Mr Bert Ehses as a director
24 May 2011 TM01 Termination of appointment of Ralph Ehses as a director
15 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders