About

Registered Number: 03377081
Date of Incorporation: 28/05/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN,

 

V & A Construction Ltd was established in 1997, it's status is listed as "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Viner, Christopher Paul Stewart, Viner, Amanda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINER, Christopher Paul Stewart 02 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
VINER, Amanda 02 June 1997 05 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 02 July 2002
225 - Change of Accounting Reference Date 06 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 25 June 1998
225 - Change of Accounting Reference Date 13 October 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
287 - Change in situation or address of Registered Office 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.