Advanced company searchLink opens in new window

VILLAGE BROADBAND.COM LIMITED

Company number 05554049

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with updates
03 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
07 Dec 2016 AP01 Appointment of Mrs Joanne Lesley Dening as a director on 1 December 2016
07 Dec 2016 TM01 Termination of appointment of Andrew John Haworth as a director on 30 November 2016
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 TM01 Termination of appointment of Michael John Goldsmith as a director on 29 April 2016
29 Apr 2016 TM02 Termination of appointment of Andrew John Haworth as a secretary on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from The Old Barn Strixton Wellingborough Northamptonshire NN29 7PA to Jeffreys Building Cowley Road St John's Innovation Park Cambridge CB4 0DS on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Alan John Denton as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Keith Birchall as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Keith Birchall as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Nigel William Harris as a director on 29 April 2016
29 Apr 2016 AP01 Appointment of Mr Andrew Michael Glover as a director on 29 April 2016
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 430