About

Registered Number: 03149115
Date of Incorporation: 22/01/1996 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: Ventureforth House, South Denes Road, Great Yarmouth, Norfolk, NR30 3PT

 

Ventureforth Contract Services Ltd was founded on 22 January 1996 and has its registered office in Great Yarmouth, Norfolk. This company does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 27 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 28 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
AA - Annual Accounts 30 August 2001
AUD - Auditor's letter of resignation 14 August 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
288 - N/A 30 January 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.