- Company Overview for VIRESCO CONSULTING LTD (09320979)
- Filing history for VIRESCO CONSULTING LTD (09320979)
- People for VIRESCO CONSULTING LTD (09320979)
- Insolvency for VIRESCO CONSULTING LTD (09320979)
- More for VIRESCO CONSULTING LTD (09320979)
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
|
|
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
|
|
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
08 Dec 2014 | AP01 | Appointment of Jason Fraser Christie as a director on 20 November 2014 |