Advanced company searchLink opens in new window

VENATRACK LIMITED

Company number 06025461

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)
03 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Mar 2013 2.23B Result of meeting of creditors
26 Mar 2013 2.16B Statement of affairs with form 2.14B
26 Mar 2013 LIQ MISC Insolvency:original 2.34B rec
22 Mar 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Mar 2013 2.17B Statement of administrator's proposal
06 Feb 2013 AD01 Registered office address changed from 938 Yeovil Road Slough Berkshire SL1 4NH on 6 February 2013
06 Feb 2013 2.12B Appointment of an administrator
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 907.48
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 854.49
27 Nov 2012 CH01 Director's details changed for Mr Marius Orthmar Schneider on 3 October 2012
23 Nov 2012 AP01 Appointment of Mr Marius Orthmar Schneider as a director
23 Nov 2012 TM01 Termination of appointment of Andreas Krannich as a director
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 801.50
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 748.51
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 748.51
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 CH01 Director's details changed for Thomas Mannfred Carlsson on 6 June 2011
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 695.52
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 3 January 2012
  • GBP 642.53