V4 BUILDING & DESIGN LTD

Company Documents

DateDescription
12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

19/03/2419 March 2024 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Statement of affairs

View Document

10/03/2310 March 2023 Registered office address changed from Martinique House C/O Top Branch Partners Hampshire Road Bordon Hampshire GU35 0HJ England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-03-10

View Document

10/03/2310 March 2023 Resolutions

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Change of details for Mr Nigel Mountney as a person with significant control on 2016-06-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 COMPANY NAME CHANGED V 4 KITCHENS LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM STUDIO E, TREOWEN HOUSE LLANOVER BUSINESS CENTRE LLANOVER ABERGAVENNY GWENT NP7 9HA

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

19/02/1519 February 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR NIGEL MOUNTNEY

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM ROSE DENE BLAENAVON ROAD GOVILON ABERGAVENNY MONMOUTHSHIRE NP7 9NY

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLCOCKS

View Document

10/06/1410 June 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 37A FROGMORE STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AN

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 37 FROGMORE STREET ABERGAVENNY GWENT NP7 5AN UNITED KINGDOM

View Document

05/08/115 August 2011 SECRETARY APPOINTED NIGEL MOUNTNEY

View Document

05/08/115 August 2011 DIRECTOR APPOINTED KATHRYN ANN WILLCOCKS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN WILCOCKS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOUNTNEY

View Document

07/06/117 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM VENTURE BUSINESS CENTRE UNIT 2B BARLEYFIELD IND EST BARLEYFIELD BRYNMAWR GWENT NP23 4LU

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information