Advanced company searchLink opens in new window

VIRESCO CONSULTING LTD

Company number 09320979

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
24 May 2021 AD01 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 24 May 2021
20 May 2021 600 Appointment of a voluntary liquidator
20 May 2021 LIQ01 Declaration of solvency
12 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-30
12 May 2021 LIQ01 Declaration of solvency
06 May 2021 AD01 Registered office address changed from 45 C/O a Allen & Son Union Road New Mills High Peak SK22 3EL England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 6 May 2021
20 Apr 2021 AA Unaudited abridged accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
11 Mar 2020 AA Unaudited abridged accounts made up to 30 November 2019
14 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
28 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
21 May 2018 AA Unaudited abridged accounts made up to 30 November 2017
17 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
08 Jan 2018 AD01 Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH to 45 C/O a Allen & Son Union Road New Mills High Peak SK22 3EL on 8 January 2018
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 101
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 101
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 101
08 Dec 2014 AP01 Appointment of Jason Fraser Christie as a director on 20 November 2014