Advanced company searchLink opens in new window

VIKING PROPERTY COMPANY LIMITED

Company number 06146658

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)
25 Feb 2015 TM01 Termination of appointment of Michael Purnell as a director on 4 August 2014
25 Feb 2015 TM02 Termination of appointment of Gary Sims as a secretary on 25 February 2015
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
17 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Michael Purnell on 8 March 2010
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
07 May 2010 AA Total exemption full accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AR01 Annual return made up to 8 March 2009 with full list of shareholders
06 Nov 2009 AD01 Registered office address changed from 108 High Street Oldland Common Bristol South Glos BS30 9TF on 6 November 2009
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 287 Registered office changed on 28/04/2009 from 4 discovery house cook way taunton somerset TA2 6BJ
28 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
10 Sep 2008 363s Return made up to 31/03/08; full list of members
10 Sep 2008 287 Registered office changed on 10/09/2008 from 1 billetfield taunton somerset TA1 3NN