VERWOOD ARTS AND LEISURE AMENITIES

07188405
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG

Documents

Documents
Date Category Description Pages
16 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jun 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
03 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Jun 2015 resolution Resolution 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 resolution Resolution 1 Buy now
08 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2014 officers Termination of appointment of director (Matthew Parker) 1 Buy now
09 Apr 2014 officers Termination of appointment of director (Matthew Parker) 1 Buy now
09 Apr 2014 officers Termination of appointment of director (Victoria Williams) 1 Buy now
09 Apr 2014 officers Termination of appointment of director (Sarah Hough) 1 Buy now
09 Apr 2014 officers Termination of appointment of director (Sarah Hough) 1 Buy now
17 Dec 2013 accounts Annual Accounts 29 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
18 Apr 2013 officers Termination of appointment of director (Stuart Hazel) 1 Buy now
18 Apr 2013 officers Appointment of director (Mrs Victoria Jane Williams) 2 Buy now
05 Dec 2012 officers Appointment of director (Mr Mark Jenkins) 2 Buy now
05 Dec 2012 officers Appointment of director (Mr Martin Fabian O'kelly) 2 Buy now
05 Dec 2012 officers Appointment of director (Mr Nigel Watts) 2 Buy now
05 Dec 2012 officers Appointment of director (Mr Matthew Parker) 2 Buy now
05 Dec 2012 officers Appointment of director (Mrs Sarah Jane Hough) 2 Buy now
29 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Oct 2012 accounts Annual Accounts 19 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2012 officers Appointment of director (Mr Mike Fry) 2 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
17 Aug 2012 officers Termination of appointment of director (Carol Sharples) 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Malcolm Lay) 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Michael Dolan) 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Alan Breakwell) 1 Buy now
10 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Sep 2011 accounts Annual Accounts 19 Buy now
15 Mar 2011 annual-return Annual Return 7 Buy now
15 Mar 2011 officers Termination of appointment of director (Paul Barnett) 1 Buy now
05 Oct 2010 officers Appointment of director (Michael William Dolan) 3 Buy now
05 Oct 2010 officers Appointment of director (Malcolm John Lay) 3 Buy now
05 Oct 2010 officers Appointment of director (Stuart Hazel) 3 Buy now
05 Oct 2010 officers Appointment of director (Paul Andrew Barnett) 3 Buy now
12 Mar 2010 incorporation Incorporation Company 39 Buy now