- Company Overview for VINYLFORM LIMITED (04462814)
- Filing history for VINYLFORM LIMITED (04462814)
- People for VINYLFORM LIMITED (04462814)
- Charges for VINYLFORM LIMITED (04462814)
- Insolvency for VINYLFORM LIMITED (04462814)
- More for VINYLFORM LIMITED (04462814)
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) |
---|---|---|---|
18 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2013 | AD01 | Registered office address changed from the Stables the Maltings Silver Street Hull HU1 3HA on 30 September 2013 | |
07 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2013 | |
26 Oct 2012 | AD01 | Registered office address changed from Unit 2 Central Park Cornwall Street Hull HU8 8AF on 26 October 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Unit 2 Central Park Cornwall Street Hull HU8 8AF on 20 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Unit 2 Central Park Cornwall Street Hull East Yorkshire HU8 8AF England on 20 June 2012 | |
15 May 2012 | 600 | Appointment of a voluntary liquidator | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 |
Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-07-05
|
|
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Feb 2011 | TM01 | Termination of appointment of Stephen Farrell as a director | |
22 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
22 Jun 2010 | AD01 | Registered office address changed from Unit 2 Central Park Cornwall Street Hull North Humberside HU8 8AF on 22 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Melanie Jane Rimmington on 1 January 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Stephen Joseph Patrick Farrell on 1 January 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Richard Rimmington on 1 January 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 2 central park cornwall street hull east yorkshire HU8 8AF | |
15 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
15 Jul 2009 | 190 | Location of debenture register | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 3B bergen way sutton fields industrial estate hull east yorkshire HU7 0YQ | |
14 Jul 2009 | 353 | Location of register of members |