Advanced company searchLink opens in new window

VELOCITY HOLDINGS CORPORATE TRUSTEE LIMITED

Company number 06712862

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2013 DS01 Application to strike the company off the register
17 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mr Richard Paul Smith as a director on 30 September 2011
18 Oct 2011 AP01 Appointment of Mrs Julie Randall as a director on 30 September 2011
18 Oct 2011 AD01 Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 18 October 2011
18 Oct 2011 TM01 Termination of appointment of Bryan Thomas Pryce as a director on 30 September 2011
18 Oct 2011 TM01 Termination of appointment of Richard James Green as a director on 30 September 2011
18 Oct 2011 TM01 Termination of appointment of Richard James Moon as a director on 30 September 2011
18 Oct 2011 AP03 Appointment of Mrs Julie Randall as a secretary on 30 September 2011
18 Oct 2011 AD01 Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on 18 October 2011
08 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
15 Mar 2011 AAMD Amended accounts for a dormant company made up to 30 April 2010
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
14 Jan 2011 AP01 Appointment of Mr Richard James Green as a director
11 Jan 2011 TM01 Termination of appointment of Sam Watkinson as a director
18 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
23 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Sam Watkinson on 29 October 2009
02 Jun 2009 287 Registered office changed on 02/06/2009 from inca house trinity road eureka science and business park ashford kent TN25 4AB