-
VANTAGE DESIGN & BUILD LTD - GRANT THORNTON UK LLP, 4 Hardman Square, Springfields, Manchester, United Kingdom
Company Information
- Company registration number
- 07613241
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- GRANT THORNTON UK LLP
- 4 Hardman Square
- Springfields
- Manchester
- M3 3EB GRANT THORNTON UK LLP, 4 Hardman Square, Springfields, Manchester, M3 3EB UK
Management
- Managing Directors
- MORRIS, Graham James
- ROWNTREE, Charles James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-21
- Dissolved on
- 2021-12-24
- SIC/NACE
- 41202
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-06-30
- Last Return Made Up To:
- 2012-04-21
- Annual Return
- Due Date: 2017-05-05
- Last Date:
-
VANTAGE DESIGN & BUILD LTD Company Description
- VANTAGE DESIGN & BUILD LTD is a ltd registered in United Kingdom with the Company reg no 07613241. Its current trading status is "closed". It was registered 2011-04-21. It has declared SIC or NACE codes as "41202". It has 2 directors The latest annual return was filed up to 2012-04-21.It can be contacted at Grant Thornton Uk Llp .
Get VANTAGE DESIGN & BUILD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vantage Design & Build Ltd - GRANT THORNTON UK LLP, 4 Hardman Square, Springfields, Manchester, United Kingdom
Did you know? kompany provides original and official company documents for VANTAGE DESIGN & BUILD LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-07) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-30) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-09-24) - LIQ14
-
gazette-dissolved-liquidation (2021-12-24) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-06-21) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-06-21) - AM22
-
liquidation-in-administration-progress-report (2019-03-01) - AM10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-19) - 600
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-09-15) - MR04
-
liquidation-in-administration-progress-report (2018-08-10) - AM10
-
liquidation-in-administration-extension-of-period (2018-06-29) - AM19
-
liquidation-in-administration-progress-report (2018-02-01) - AM10
keyboard_arrow_right 2017
-
liquidation-in-administration-progress-report (2017-08-07) - AM10
-
liquidation-in-administration-extension-of-period (2017-07-27) - AM19
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-02-07) - 2.24B
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-03-18) - AA01
-
change-person-director-company-with-change-date (2016-03-16) - CH01
-
liquidation-in-administration-result-creditors-meeting (2016-09-27) - 2.23B
-
termination-director-company-with-name-termination-date (2016-05-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
-
auditors-resignation-company (2016-01-15) - AUD
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-11) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-08-09) - 2.16B
-
liquidation-in-administration-proposals (2016-09-05) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-01) - AD01
-
liquidation-in-administration-appointment-of-administrator (2016-07-08) - 2.12B
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
termination-director-company-with-name-termination-date (2015-07-22) - TM01
-
termination-secretary-company-with-name-termination-date (2015-07-22) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
termination-director-company-with-name (2014-06-16) - TM01
-
appoint-person-director-company-with-name (2014-06-24) - AP01
-
termination-secretary-company-with-name (2014-07-01) - TM02
-
appoint-person-secretary-company-with-name (2014-07-01) - AP03
-
appoint-person-director-company-with-name (2014-06-23) - AP01
-
capital-allotment-shares (2014-07-14) - SH01
-
change-person-director-company-with-change-date (2014-08-13) - CH01
-
accounts-with-accounts-type-full (2014-10-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01
-
resolution (2014-07-09) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-21) - NEWINC
-
change-person-secretary-company-with-change-date (2011-07-14) - CH03
-
change-person-director-company-with-change-date (2011-07-14) - CH01
-
change-account-reference-date-company-current-extended (2011-07-14) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-07-14) - AD01