Advanced company searchLink opens in new window

THE VIA PARTNERSHIP LIMITED

Company number 06048596

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 2.35B Notice of move from Administration to Dissolution on 6 December 2016
11 Jul 2016 2.24B Administrator's progress report to 9 June 2016
09 Mar 2016 2.16B Statement of affairs with form 2.14B/2.15B
23 Feb 2016 F2.18 Notice of deemed approval of proposals
05 Feb 2016 2.17B Statement of administrator's proposal
28 Jan 2016 TM01 Termination of appointment of Karen Teresa O'donoghue as a director on 22 December 2015
04 Jan 2016 AD01 Registered office address changed from PO Box 78, County Hall Fishergate Preston Lancashire PR1 8XJ to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 4 January 2016
21 Dec 2015 2.12B Appointment of an administrator
16 Sep 2015 CH01 Director's details changed for Mr Martin Anthony Kelly on 16 September 2015
24 Mar 2015 TM01 Termination of appointment of Andrew Jonathan Walker as a director on 23 March 2015
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500,100
05 Jan 2015 AP01 Appointment of Mr Mike Taplin as a director on 18 December 2014
04 Dec 2014 AA Full accounts made up to 31 March 2014
06 Oct 2014 AP03 Appointment of Mr Ian Young as a secretary on 1 August 2014
16 Sep 2014 TM02 Termination of appointment of Ian Michael Fisher as a secretary on 31 July 2014
18 Aug 2014 AP01 Appointment of Ms Janet Elaine Doolan as a director on 31 July 2014
03 Apr 2014 CH01 Director's details changed for Mr Martin Anthony Kelly on 24 March 2014
05 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500,100
15 Jan 2014 MR01 Registration of charge 060485960001
24 Oct 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 CERTNM Company name changed cx LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
21 Feb 2013 AP01 Appointment of Mr Andrew Jonathan Walker as a director
01 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
05 Jan 2013 AA Full accounts made up to 31 March 2012