VELO SPORT LTD

07307478
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP,REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
06 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2018 insolvency Liquidation In Administration Move To Dissolution 18 Buy now
01 Sep 2018 insolvency Liquidation In Administration Progress Report 19 Buy now
12 Mar 2018 insolvency Liquidation In Administration Progress Report 19 Buy now
13 Feb 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
12 Sep 2017 insolvency Liquidation In Administration Progress Report 18 Buy now
16 Mar 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
03 Mar 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
21 Feb 2017 insolvency Liquidation In Administration Proposals 50 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2017 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 7 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
11 Jul 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2013 annual-return Annual Return 3 Buy now
19 Apr 2013 accounts Annual Accounts 2 Buy now
18 Jul 2012 accounts Annual Accounts 2 Buy now
16 Jul 2012 annual-return Annual Return 3 Buy now
28 Feb 2012 officers Termination of appointment of director (Janette James) 1 Buy now
22 Dec 2011 accounts Annual Accounts 2 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
29 Jul 2011 officers Change of particulars for director (Mr Steven Eric James) 2 Buy now
29 Jul 2011 officers Change of particulars for director (Janette Francis James) 2 Buy now
20 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2010 officers Appointment of director (Janette Francis James) 3 Buy now
29 Sep 2010 officers Termination of appointment of director (Wayne Ashton) 2 Buy now
21 Jul 2010 capital Return of Allotment of shares 3 Buy now
21 Jul 2010 officers Appointment of director (Mr Steven Eric James) 2 Buy now
21 Jul 2010 officers Appointment of director (Mr Wayne Stephen Ashton) 2 Buy now
21 Jul 2010 officers Termination of appointment of director (Ian Dunsford) 1 Buy now
07 Jul 2010 incorporation Incorporation Company 20 Buy now