VU REALISATIONS 2022 LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Notice of move from Administration to Dissolution

View Document

05/03/245 March 2024 Administrator's progress report

View Document

08/09/238 September 2023 Administrator's progress report

View Document

22/07/2322 July 2023 Notice of extension of period of Administration

View Document

18/02/2318 February 2023 Administrator's progress report

View Document

08/11/228 November 2022 Change of name notice

View Document

08/11/228 November 2022 Certificate of change of name

View Document

14/10/2214 October 2022 Notice of deemed approval of proposals

View Document

12/10/2212 October 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

29/09/2229 September 2022 Statement of administrator's proposal

View Document

27/09/2227 September 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-09-27

View Document

20/09/2220 September 2022 Satisfaction of charge 6 in full

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/07/2130 July 2021 Appointment of Mrs Sarah Louise Bishop as a director on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LISTER

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHN LISTER

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR STUART CHADWICK

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 CESSATION OF STUART CHADWICK AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALE BRIDGECRAFT LTD

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LISTER

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LISTER

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY SIMON POWELL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES MICHAEL LISTER

View Document

29/04/1529 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS SUSAN CHADWICK

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ROBERT EDWARD MOORE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR STEPHEN JOHN EDWARD LISTER

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD LISTER / 01/01/2014

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEONARD LISTER / 01/01/2014

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMER

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY ELISABETH BINNS

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBINSON / 21/01/2012

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY APPOINTED SIMON JOHN POWELL

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM TRINITY HOUSE BLACKWALL HALIFAX WEST YORKSHIRE HX1 2QR

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MOORE / 02/01/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR ROBERT PAUL MOORE

View Document

13/05/1013 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD LISTER / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHADWICK / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBINSON / 01/04/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 £ SR 557@1 13/03/03

View Document

13/05/0313 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/04/03; CHANGE OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: PARK HOUSE AKEDS ROAD HALIFAX WEST YORKSHIRE HX1 2JG

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 COMPANY NAME CHANGED V.U. (REALISATIONS) (MYTHOLMROYD ) LIMITED CERTIFICATE ISSUED ON 09/07/96

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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