VERMONT CLASSICS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/04/1923 April 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/02/195 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/01/1929 January 2019 | APPLICATION FOR STRIKING-OFF |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | DIRECTOR APPOINTED MR THOMAS WILLIAM BENSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR TOM BENSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | DIRECTOR APPOINTED MR PAUL BENSON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM BENSON / 01/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENSON / 01/10/2009 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | DIRECTOR APPOINTED TOM BENSON |
30/04/0930 April 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/12/068 December 2006 | NEW SECRETARY APPOINTED |
24/11/0624 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/02/0616 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: VERMONT HOUSE ANNEX 90A HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7AA |
04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
15/12/0515 December 2005 | NEW SECRETARY APPOINTED |
15/12/0515 December 2005 | SECRETARY RESIGNED |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
15/04/0515 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | NEW DIRECTOR APPOINTED |
13/03/0413 March 2004 | SECRETARY RESIGNED |
13/03/0413 March 2004 | NEW SECRETARY APPOINTED |
13/03/0413 March 2004 | DIRECTOR RESIGNED |
13/03/0413 March 2004 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company