Advanced company searchLink opens in new window

VM REAL ESTATE LIMITED

Company number 05993967

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
07 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
21 Aug 2015 AD03 Register(s) moved to registered inspection location Bartley Wood Business Park Hook Hampshire RG27 9UP
21 Aug 2015 AD02 Register inspection address has been changed to Bartley Wood Business Park Hook Hampshire RG27 9UP
21 Aug 2015 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 21 August 2015
19 Aug 2015 4.70 Declaration of solvency
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
10 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
26 Jun 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
14 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
14 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
20 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
15 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
11 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
11 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
16 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders