VION SUBCO SF LIMITED: Filings

  • Overview

    Company NameVION SUBCO SF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02699267
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VION SUBCO SF LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 02, 2014

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from * 8 Orgreave Close Handsworth Sheffield South Yorkshire S13 9NP* on Dec 18, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Albert Mcgovern as a director

    1 pagesTM01

    Termination of appointment of Rodney Masters as a director

    1 pagesTM01

    Termination of appointment of Philip Paul as a director

    1 pagesTM01

    Termination of appointment of Roy Anderson as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2013

    Statement of capital on Apr 17, 2013

    • Capital: GBP 536,214.5
    SH01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed snowbird foods LIMITED\certificate issued on 03/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2013

    Change company name resolution on Apr 03, 2013

    RES15
    change-of-nameApr 03, 2013

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    13 pagesAR01

    Appointment of Maarten Kusters as a director

    2 pagesAP01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01

    Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0