Advanced company searchLink opens in new window

VERYFLEX LTD

Company number 06612317

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 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
04 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
30 Oct 2014 TM02 Termination of appointment of Melanie Jones as a secretary on 30 October 2014
30 Oct 2014 TM01 Termination of appointment of Melanie Jones as a director on 30 October 2014
06 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
06 Jun 2014 CH01 Director's details changed for Mr Stephen Alan Jones on 5 June 2014
11 Sep 2013 AD01 Registered office address changed from Bannel Farm Chester Road Dobshill Hawarden Flintshire CH5 3LZ on 11 September 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
21 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
07 Jul 2011 AA Accounts made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
23 Jun 2010 AA Accounts made up to 31 May 2010
06 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
11 Nov 2009 AA Accounts made up to 31 May 2009
16 Jun 2009 363a Return made up to 05/06/09; full list of members
11 Nov 2008 225 Accounting reference date shortened from 30/06/2009 to 31/05/2009
11 Nov 2008 88(2) Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
11 Nov 2008 288a Director and secretary appointed melanie jones
11 Nov 2008 288a Director appointed steven alan jones
16 Oct 2008 287 Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS
16 Oct 2008 288b Appointment terminated director yomtov jacobs