Advanced company searchLink opens in new window

VINYLFORM LIMITED

Company number 04462814

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 45,100
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