Advanced company searchLink opens in new window

VIVAT TRUST LIMITED(THE)

Company number 01568948

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)
20 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 August 2017
29 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2017 MR04 Satisfaction of charge 15 in full
27 Jan 2017 MR04 Satisfaction of charge 17 in full
27 Jan 2017 MR04 Satisfaction of charge 16 in full
27 Jan 2017 MR04 Satisfaction of charge 13 in full
27 Jan 2017 MR04 Satisfaction of charge 2 in full
27 Jan 2017 MR04 Satisfaction of charge 10 in full
27 Jan 2017 MR04 Satisfaction of charge 14 in full
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
08 Jun 2016 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Maynards 24 High Street Whittlesford Cambridge CB22 4LT on 8 June 2016
17 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Aug 2015 AD01 Registered office address changed from The Garden Barn Wellbrook Manor Stockley Hill Peterchurch Herefordshire HR2 0SS to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 21 August 2015
19 Aug 2015 4.20 Statement of affairs with form 4.19
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
21 May 2015 TM01 Termination of appointment of Simon Thomas Green as a director on 31 March 2015
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 21 September 2014 no member list