Download leads from Nexok and grow your business. Find out more

Vanhuizen Enterprises Limited

Documents

Total Documents140
Total Pages629

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off
12 November 2019First Gazette notice for voluntary strike-off
30 October 2019Application to strike the company off the register
25 July 2019Confirmation statement made on 14 July 2019 with no updates
23 July 2018Confirmation statement made on 14 July 2018 with no updates
19 March 2018Micro company accounts made up to 31 January 2018
27 July 2017Confirmation statement made on 14 July 2017 with no updates
27 July 2017Confirmation statement made on 14 July 2017 with no updates
17 May 2017Micro company accounts made up to 31 January 2017
17 May 2017Micro company accounts made up to 31 January 2017
25 July 2016Confirmation statement made on 14 July 2016 with updates
25 July 2016Confirmation statement made on 14 July 2016 with updates
29 March 2016Total exemption small company accounts made up to 31 January 2016
29 March 2016Total exemption small company accounts made up to 31 January 2016
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
8 April 2015Total exemption small company accounts made up to 31 January 2015
8 April 2015Total exemption small company accounts made up to 31 January 2015
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 August 2014Director's details changed for Monique Maria Vanhuizen on 1 January 2014
28 August 2014Director's details changed for Monique Maria Vanhuizen on 1 January 2014
28 August 2014Director's details changed for Monique Maria Vanhuizen on 1 January 2014
20 June 2014Total exemption small company accounts made up to 31 January 2014
20 June 2014Total exemption small company accounts made up to 31 January 2014
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
26 October 2012Registered office address changed from the Old Barn Shurnhold Farm Business Park Bath Rd Melksham Wiltshire SN12 8DF England on 26 October 2012
26 October 2012Registered office address changed from the Old Barn Shurnhold Farm Business Park Bath Rd Melksham Wiltshire SN12 8DF England on 26 October 2012
25 October 2012Total exemption small company accounts made up to 31 January 2012
25 October 2012Total exemption small company accounts made up to 31 January 2012
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
6 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
8 June 2011Total exemption small company accounts made up to 31 January 2011
8 June 2011Total exemption small company accounts made up to 31 January 2011
16 May 2011Termination of appointment of Martin Southwell as a secretary
16 May 2011Termination of appointment of Martin Southwell as a secretary
16 May 2011Termination of appointment of Martin Southwell as a director
16 May 2011Termination of appointment of Martin Southwell as a director
16 March 2011Registered office address changed from 69a Roundponds Melksham Wiltshire SN12 8EB on 16 March 2011
16 March 2011Registered office address changed from 69a Roundponds Melksham Wiltshire SN12 8EB on 16 March 2011
6 January 2011Appointment of Mr Martin Roderic Southwell as a director
6 January 2011Appointment of Mr Martin Roderic Southwell as a director
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2010Total exemption small company accounts made up to 31 January 2010
26 October 2010Total exemption small company accounts made up to 31 January 2010
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
24 August 2009Return made up to 14/07/09; full list of members
24 August 2009Return made up to 14/07/09; full list of members
28 May 2009Total exemption small company accounts made up to 31 January 2009
28 May 2009Total exemption small company accounts made up to 31 January 2009
4 September 2008Total exemption small company accounts made up to 31 January 2008
4 September 2008Total exemption small company accounts made up to 31 January 2008
1 August 2008Return made up to 14/07/08; full list of members
1 August 2008Return made up to 14/07/08; full list of members
7 September 2007Return made up to 14/07/07; no change of members
7 September 2007Return made up to 14/07/07; no change of members
23 August 2007Total exemption small company accounts made up to 31 January 2007
23 August 2007Total exemption small company accounts made up to 31 January 2007
15 January 2007Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 January 2007Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
8 December 2006Registered office changed on 08/12/06 from: clarks mill stallard street trowbridge wiltshire BA14 8HH
8 December 2006Registered office changed on 08/12/06 from: clarks mill stallard street trowbridge wiltshire BA14 8HH
31 October 2006Total exemption small company accounts made up to 31 January 2006
31 October 2006Total exemption small company accounts made up to 31 January 2006
6 December 2005New secretary appointed
6 December 2005New secretary appointed
6 December 2005Secretary resigned
6 December 2005Secretary resigned
20 October 2005Return made up to 14/07/05; full list of members
20 October 2005Return made up to 14/07/05; full list of members
14 June 2005Total exemption small company accounts made up to 31 January 2005
14 June 2005Total exemption small company accounts made up to 31 January 2005
17 September 2004Total exemption small company accounts made up to 31 January 2004
17 September 2004Total exemption small company accounts made up to 31 January 2004
9 September 2004Return made up to 14/07/04; full list of members
9 September 2004Return made up to 14/07/04; full list of members
28 September 2003Total exemption small company accounts made up to 31 January 2003
28 September 2003Total exemption small company accounts made up to 31 January 2003
29 July 2003Return made up to 14/07/03; full list of members
29 July 2003Return made up to 14/07/03; full list of members
2 December 2002Total exemption small company accounts made up to 31 January 2002
2 December 2002Total exemption small company accounts made up to 31 January 2002
15 October 2002Total exemption small company accounts made up to 31 January 2001
15 October 2002Total exemption small company accounts made up to 31 January 2001
5 August 2002Return made up to 14/07/02; full list of members
5 August 2002Return made up to 14/07/02; full list of members
27 July 2001Registered office changed on 27/07/01 from: 2 mill farm mill lane broughton gifford melksham wiltshire SN12 8NY
27 July 2001Return made up to 14/07/01; full list of members
27 July 2001Return made up to 14/07/01; full list of members
27 July 2001Registered office changed on 27/07/01 from: 2 mill farm mill lane broughton gifford melksham wiltshire SN12 8NY
21 January 2001Director resigned
21 January 2001New director appointed
21 January 2001Secretary resigned;director resigned
21 January 2001New director appointed
21 January 2001Director resigned
21 January 2001Secretary resigned;director resigned
20 January 2001Accounts for a small company made up to 31 January 2000
20 January 2001Accounts for a small company made up to 31 January 2000
8 January 2001New secretary appointed
8 January 2001New secretary appointed
30 November 1999Accounts for a small company made up to 31 January 1999
30 November 1999Accounts for a small company made up to 31 January 1999
7 September 1999Return made up to 14/07/99; no change of members
7 September 1999Return made up to 14/07/99; no change of members
10 September 1998Registered office changed on 10/09/98 from: knoll house kilmersdon somerset BA3 5TE
10 September 1998Secretary's particulars changed;director's particulars changed
10 September 1998Return made up to 14/07/98; full list of members
10 September 1998Registered office changed on 10/09/98 from: knoll house kilmersdon somerset BA3 5TE
10 September 1998Return made up to 14/07/98; full list of members
10 September 1998Secretary's particulars changed;director's particulars changed
10 September 1998Director's particulars changed
10 September 1998Director's particulars changed
3 August 1998Accounts for a small company made up to 31 January 1998
3 August 1998Accounts for a small company made up to 31 January 1998
20 October 1997Accounts for a small company made up to 31 January 1997
20 October 1997Accounts for a small company made up to 31 January 1997
28 August 1997Return made up to 14/07/97; full list of members
28 August 1997Return made up to 14/07/97; full list of members
23 August 1996Accounts for a small company made up to 31 January 1996
23 August 1996Accounts for a small company made up to 31 January 1996
1 August 1996Return made up to 14/07/96; full list of members
1 August 1996Return made up to 14/07/96; full list of members
29 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
29 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
11 August 1995Accounts for a small company made up to 31 January 1995
11 August 1995Accounts for a small company made up to 31 January 1995
1 January 1995A selection of documents registered before 1 January 1995
23 August 1994Memorandum and Articles of Association
23 August 1994Memorandum and Articles of Association
11 August 1994Company name changed\certificate issued on 11/08/94
11 August 1994Company name changed\certificate issued on 11/08/94
14 July 1994Incorporation
14 July 1994Incorporation
Sign up now to grow your client base. Plans & Pricing