Advanced company searchLink opens in new window

VINTRY PROPERTIES LIMITED

Company number 05675203

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)
16 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
16 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
21 Sep 2015 4.20 Statement of affairs with form 4.19
19 Aug 2015 AD01 Registered office address changed from Suite 6 9 North Audley Street London W1K 6ZD to Mctear Williams & Wood Townshend House Crown Road Norwich Norfolk NR1 3DT on 19 August 2015
21 May 2015 AA Total exemption full accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
09 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mr Robin Wallace Fell on 3 October 2011
04 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
20 Oct 2010 TM01 Termination of appointment of Brian Chard as a director
20 Oct 2010 TM02 Termination of appointment of Brian Chard as a secretary
20 Oct 2010 AP03 Appointment of David Cullum as a secretary
10 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr John Richard Ardley on 18 January 2010
03 Dec 2009 CH01 Director's details changed for Mr Brian Arthur Chard on 20 November 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Brian Arthur Chard on 20 November 2009