Advanced company searchLink opens in new window

VERTEX FINANCIAL SERVICES HOLDINGS LIMITED

Company number 03008820

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)
09 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
09 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
21 Mar 2016 4.20 Statement of affairs with form 4.19
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
05 Feb 2016 AD01 Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016
22 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,275,061.06
23 Oct 2015 CH01 Director's details changed for Gavin Keith James on 1 October 2015
23 Oct 2015 CH03 Secretary's details changed for Gavin Keith James on 1 October 2015
23 Oct 2015 CH01 Director's details changed for Stephen Bailey on 13 October 2015
04 Aug 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AD04 Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE
14 Jul 2015 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 14 July 2015
09 Jun 2015 CH01 Director's details changed for Gavin Keith James on 9 June 2015
09 Jun 2015 CH01 Director's details changed for Stephen Bailey on 9 June 2015
09 Jun 2015 CH03 Secretary's details changed for Gavin Keith James on 9 June 2015
19 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,275,061.06
04 Dec 2014 AA Full accounts made up to 31 March 2014
07 Apr 2014 AA Full accounts made up to 31 March 2013
28 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,275,061.06
18 Apr 2013 MR04 Satisfaction of charge 6 in full
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Feb 2013 CH01 Director's details changed for Gavin Keith James on 12 February 2013