- Company Overview for VERITAS LANGUAGE SOLUTIONS LIMITED (06920761)
- Filing history for VERITAS LANGUAGE SOLUTIONS LIMITED (06920761)
- People for VERITAS LANGUAGE SOLUTIONS LIMITED (06920761)
- Charges for VERITAS LANGUAGE SOLUTIONS LIMITED (06920761)
- Insolvency for VERITAS LANGUAGE SOLUTIONS LIMITED (06920761)
- More for VERITAS LANGUAGE SOLUTIONS LIMITED (06920761)
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) |
---|---|---|---|
01 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 44 st Helens Road Swansea SA1 4BB to 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS on 5 October 2020 | |
20 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2019 | |
23 Nov 2019 | COM2 | Change of membership of creditors or liquidation committee | |
08 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2018 | |
09 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2017 | |
05 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2015 | |
24 Dec 2014 | AD01 | Registered office address changed from Suite 9 the J-Shed Kings Road Swansea West Glamorgan SA1 8PL to 44 St Helens Road Swansea SA1 4BB on 24 December 2014 | |
23 Dec 2014 | 4.48 | Notice of Constitution of Liquidation Committee | |
12 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
24 Jul 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Rachel Bryan as a director | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
16 May 2012 | AD01 | Registered office address changed from Veritas House the Exchange Buildings Adelaide Street Swansea SA1 1SB on 16 May 2012 | |
09 Jan 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 August 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Terry Byrne as a director |