VERKLIZAN LIMITED

06322590
SUITE 17 LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN ROSSENDALE BB4 5HU

Documents

Documents
Date Category Description Pages
09 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
15 Dec 2022 resolution Resolution 1 Buy now
15 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Dec 2022 insolvency Solvency Statement dated 13/12/22 1 Buy now
05 Sep 2022 accounts Annual Accounts 13 Buy now
09 Aug 2022 officers Appointment of secretary (Paul Shead) 2 Buy now
09 Aug 2022 officers Termination of appointment of secretary (Graeme Charles Seymour Campbell Francis) 1 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Paul Shead) 2 Buy now
26 Mar 2021 accounts Annual Accounts 14 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 14 Buy now
30 Aug 2019 accounts Annual Accounts 13 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2019 officers Termination of appointment of director (Marinus Van Zandwijk) 1 Buy now
13 Jul 2019 officers Appointment of director (Mr Jeroen Otto Van Rijswijk) 2 Buy now
21 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2018 accounts Annual Accounts 15 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 15 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 10 Buy now
21 Aug 2015 annual-return Annual Return 6 Buy now
21 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
01 Apr 2015 accounts Annual Accounts 9 Buy now
14 Mar 2015 capital Return of Allotment of shares 3 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
10 Sep 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2014 accounts Annual Accounts 9 Buy now
12 Sep 2013 annual-return Annual Return 6 Buy now
04 Apr 2013 accounts Annual Accounts 8 Buy now
19 Aug 2012 annual-return Annual Return 6 Buy now
19 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 accounts Annual Accounts 11 Buy now
12 Aug 2011 annual-return Annual Return 6 Buy now
12 Aug 2011 address Move Registers To Sail Company 1 Buy now
16 Mar 2011 accounts Annual Accounts 8 Buy now
21 Feb 2011 capital Return of Allotment of shares 4 Buy now
21 Feb 2011 resolution Resolution 14 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 address Change Sail Address Company 1 Buy now
30 Sep 2010 officers Change of particulars for director (Paul Shead) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Marinus Van Zandwijk) 2 Buy now
30 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2010 accounts Annual Accounts 16 Buy now
03 Sep 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
03 Sep 2009 address Location of debenture register 1 Buy now
03 Sep 2009 address Location of register of members 1 Buy now
13 May 2009 accounts Annual Accounts 14 Buy now
07 Oct 2008 officers Director appointed paul shead 1 Buy now
07 Oct 2008 officers Appointment terminated director marcel roest 1 Buy now
25 Jul 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: broad acre longparish andover hampshire SP11 6QQ 1 Buy now
17 Dec 2007 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
24 Jul 2007 incorporation Incorporation Company 18 Buy now