Advanced company searchLink opens in new window

VERTMAN LTD

Company number 11550574

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)
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
11 Jan 2023 600 Appointment of a voluntary liquidator
11 Jan 2023 LIQ02 Statement of affairs
11 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
10 Jan 2023 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 10 January 2023
06 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
13 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from The Green Man 53 Southgate Street Winchester SO23 9EH England to 10 Cheyne Walk Northampton NN1 5PT on 7 September 2021
27 Jan 2021 AP01 Appointment of Mrs Helen Bowman as a director on 18 January 2021
02 Nov 2020 AA Unaudited abridged accounts made up to 28 February 2020
16 Oct 2020 TM01 Termination of appointment of Helen Bowman as a director on 16 October 2020
11 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
11 Sep 2020 TM01 Termination of appointment of Christopher John Airey as a director on 1 September 2020
11 Sep 2020 PSC01 Notification of Helen Bowman as a person with significant control on 31 August 2020
11 Sep 2020 PSC07 Cessation of Christopher Airey as a person with significant control on 31 August 2020
31 Aug 2020 AD01 Registered office address changed from 2nd Floor Grove House, 6 Meridans Cross Ocean Way Southampton SO14 3TJ United Kingdom to The Green Man 53 Southgate Street Winchester SO23 9EH on 31 August 2020
05 Jun 2020 AA01 Previous accounting period extended from 30 September 2019 to 28 February 2020
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
25 Sep 2019 AP01 Appointment of Mrs Helen Bowman as a director on 12 September 2019
20 May 2019 PSC01 Notification of Christopher Airey as a person with significant control on 1 March 2019
20 May 2019 PSC07 Cessation of Mark Thomas Bowman as a person with significant control on 1 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Mark Thomas Bowman as a director on 1 January 2019