- Company Overview for VANOORE CONSTRUCTION SERVICES LIMITED (06147113)
- Filing history for VANOORE CONSTRUCTION SERVICES LIMITED (06147113)
- People for VANOORE CONSTRUCTION SERVICES LIMITED (06147113)
- More for VANOORE CONSTRUCTION SERVICES LIMITED (06147113)
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 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2022 | DS01 | Application to strike the company off the register | |
06 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Derek Van-Rensburg on 2 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr Derek Van Rensburg as a person with significant control on 2 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
01 Apr 2021 | PSC07 | Cessation of Joan Van Rensburg as a person with significant control on 11 March 2021 | |
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
22 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
11 Feb 2021 | CH01 | Director's details changed for Derek Van-Rensburg on 11 February 2021 | |
30 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
28 Feb 2019 | DS02 | Withdraw the company strike off application | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2019 | DS01 | Application to strike the company off the register | |
04 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on 20 June 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 April 2017 |