Advanced company searchLink opens in new window

VENIAN WAREHOUSING AND DISTRIBUTION LIMITED

Company number 10439127

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 AM23 Notice of move from Administration to Dissolution
18 Dec 2022 AM10 Administrator's progress report
18 Jul 2022 AM02 Statement of affairs with form AM02SOA
04 Jul 2022 AM10 Administrator's progress report
01 Jul 2022 AM18 Notice of administrator's death
13 May 2022 AM19 Notice of extension of period of Administration
22 Dec 2021 AM10 Administrator's progress report
23 Aug 2021 AM06 Notice of deemed approval of proposals
05 Aug 2021 AM03 Statement of administrator's proposal
14 Jun 2021 AD01 Registered office address changed from The Switzer Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 14 June 2021
10 Jun 2021 AM01 Appointment of an administrator
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 MR04 Satisfaction of charge 104391270001 in full
29 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
10 Jul 2020 TM01 Termination of appointment of Jonathan Morley as a director on 1 July 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 MR01 Registration of charge 104391270002, created on 7 November 2019
01 Nov 2019 EW04RSS Persons' with significant control register information at 1 November 2019 on withdrawal from the public register
01 Nov 2019 EW04 Withdrawal of the persons' with significant control register information from the public register
01 Nov 2019 PSC04 Change of details for Adrian Smith as a person with significant control on 1 November 2019
24 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
01 Oct 2019 AD01 Registered office address changed from Potting Shed East, the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to The Switzer Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 1 October 2019
04 Apr 2019 SH08 Change of share class name or designation
26 Mar 2019 PSC07 Cessation of Steven Burdass as a person with significant control on 25 March 2019