Advanced company searchLink opens in new window

VEYRON DEVELOPMENTS LIMITED

Company number 04965279

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA01 Previous accounting period shortened from 27 December 2015 to 26 December 2015
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
26 Sep 2016 AA01 Previous accounting period shortened from 28 December 2015 to 27 December 2015
13 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
26 May 2015 TM02 Termination of appointment of Sandra Swift as a secretary on 30 April 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 December 2013
23 Dec 2014 AA01 Previous accounting period shortened from 29 December 2013 to 28 December 2013
24 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
17 Dec 2013 AA Total exemption small company accounts made up to 30 December 2012
25 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
29 Oct 2013 AD01 Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 29 October 2013
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
17 Sep 2013 CH01 Director's details changed for Mr John Joseph O,Neill on 24 April 2013
18 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 CERTNM Company name changed cadence property LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
24 Apr 2012 TM01 Termination of appointment of Simon Pelling as a director
20 Apr 2012 AP01 Appointment of Mr John Joseph O,Neill as a director