Advanced company searchLink opens in new window

VENICE CORPORATEWEAR LIMITED

Company number 05474044

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)
03 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-10-09
14 Dec 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
21 Jan 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2014
29 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2013 AD01 Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH on 22 October 2013
21 Oct 2013 4.20 Statement of affairs with form 4.19
26 Sep 2013 TM02 Termination of appointment of Victoria Harris as a secretary
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
22 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
20 May 2011 AA Total exemption full accounts made up to 30 September 2010
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
21 Jun 2010 CH03 Secretary's details changed for Victoria Harris on 1 October 2009
21 Jun 2010 CH01 Director's details changed for Nicholas Harris on 1 October 2009
30 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
17 Jun 2009 363a Return made up to 07/06/09; full list of members
25 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2