Advanced company searchLink opens in new window

VARIS ENGINEERING LTD.

Company number SC186470

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 DS01 Application to strike the company off the register
15 Dec 2016 SH06 Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 1
15 Dec 2016 SH19 Statement of capital on 15 December 2016
  • GBP 1
06 Dec 2016 SH20 Statement by Directors
06 Dec 2016 CAP-SS Solvency Statement dated 23/11/16
06 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing the capital redemption reserve of the company 29/11/2016
29 Sep 2016 AA Accounts for a small company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 88,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 88,000
21 Nov 2014 TM01 Termination of appointment of Calum Michael Macdougall as a director on 24 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 88,000
03 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2014 MR01 Registration of charge 1864700002
20 Jan 2014 MR04 Satisfaction of charge 1 in full
17 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
07 May 2013 AR01 Annual return made up to 8 June 2000 with full list of shareholders
07 May 2013 MISC Amended form 88(2) 01/08/1999
07 May 2013 AR01 Annual return made up to 8 June 1999 with full list of shareholders
25 Apr 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
16 Apr 2013 AP01 Appointment of Mr Timothy Richard Harvey Phillips as a director
16 Apr 2013 TM01 Termination of appointment of Edward Tomkinson as a director