Advanced company searchLink opens in new window

HAMES VNCS LIMITED

Company number 05565899

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
13 Oct 2014 AR01 Annual return made up to 16 September 2014
Statement of capital on 2014-10-13
  • GBP 50,000
13 Oct 2014 TM02 Termination of appointment of Katherine May as a secretary on 30 September 2013
24 Jul 2014 SH20 Statement by Directors
24 Jul 2014 SH19 Statement of capital on 24 July 2014
  • GBP 3,000
24 Jul 2014 CAP-SS Solvency Statement dated 12/07/14
24 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 16 September 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 16 September 2012
03 Oct 2012 AP03 Appointment of Ms Katherine May as a secretary
03 Oct 2012 TM02 Termination of appointment of Siobhan Lavery as a secretary
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
17 Oct 2011 CH03 Secretary's details changed for Siobhan Joan Lavery on 15 October 2011
15 Oct 2011 CH01 Director's details changed for Mr Tony Michael Mcging on 15 October 2011
15 Oct 2011 CH01 Director's details changed for Mr Pierre Alexis Clarke on 15 October 2011
24 Aug 2011 TM01 Termination of appointment of Stephen Mckeever as a director
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Jan 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 29 January 2011
17 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
21 Jun 2010 AA Total exemption full accounts made up to 30 September 2009