Advanced company searchLink opens in new window

VECONSTRUCTION LTD LIMITED

Company number 07064445

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)
27 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 8 June 2019
30 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 8 June 2018
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 8 June 2017
25 Jun 2016 AD01 Registered office address changed from 28 Billing Road Northampton NN1 5AJ England to Townshend House Crown Road Norwich NR1 3DT on 25 June 2016
23 Jun 2016 4.20 Statement of affairs with form 4.19
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
10 Mar 2016 AD01 Registered office address changed from 18B Sheep Street Northampton Northamptonshire NN1 2LU to 28 Billing Road Northampton NN1 5AJ on 10 March 2016
06 Mar 2016 TM01 Termination of appointment of Alex Sefolli as a director on 6 March 2016
04 Feb 2016 CERTNM Company name changed les olives LTD\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-02-03
03 Feb 2016 AP01 Appointment of Mr Gledis Sefolli as a director on 3 February 2016
13 Jan 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
07 Jan 2016 CH01 Director's details changed for Mr Alex Sefolli on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to 18B Sheep Street Northampton Northamptonshire NN1 2LU on 7 January 2016
23 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Sep 2015 CERTNM Company name changed vectosa LTD\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-18
01 Sep 2015 CONNOT Change of name notice
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jan 2013 AD01 Registered office address changed from 18B Sheep Street Northampton Northamptonshire NN1 2LU United Kingdom on 31 January 2013
31 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders