About

Registered Number: 06324294
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1st Floor The Outset, Sankey Street, Warrington, WA1 1NN

 

Founded in 2007, Va Enterprises Ltd are based in Sankey Street, it's status at Companies House is "Liquidation". The organisation has 3 directors listed as Palmer, Victoria, Jackson, Kate, Palmer, Maria. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Victoria 05 February 2010 - 1
JACKSON, Kate 25 July 2007 25 July 2007 1
PALMER, Maria 25 July 2007 05 February 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2020
LIQ01 - N/A 16 March 2020
AA - Annual Accounts 27 February 2020
PSC04 - N/A 11 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 02 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 10 June 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA01 - Change of accounting reference date 17 March 2016
AA01 - Change of accounting reference date 16 March 2016
CH01 - Change of particulars for director 12 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 20 August 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CERTNM - Change of name certificate 23 April 2010
CONNOT - N/A 14 April 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 20 August 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.