Advanced company searchLink opens in new window

VINEY HOLDINGS LIMITED

Company number 07111230

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)
20 Jul 2023 AD01 Registered office address changed from The Bank 18 Newbridge Road Bath BA1 3JX United Kingdom to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 20 July 2023
20 Jul 2023 LIQ01 Declaration of solvency
20 Jul 2023 600 Appointment of a voluntary liquidator
20 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-30
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
11 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Dec 2021 SH06 Cancellation of shares. Statement of capital on 3 November 2021
  • GBP 6,300
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Mar 2020 MA Memorandum and Articles of Association
20 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2020 MA Memorandum and Articles of Association
27 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 7,411
10 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
29 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016