About

Registered Number: 05119093
Date of Incorporation: 05/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2017 (7 years ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Having been setup in 2004, Virtual Office Partnership Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Collins, Agnieszka, Collins, Jonathan David for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Agnieszka 21 June 2013 - 1
COLLINS, Jonathan David 24 March 2011 18 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 March 2017
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 04 March 2016
RESOLUTIONS - N/A 03 March 2016
4.70 - N/A 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2016
AA01 - Change of accounting reference date 29 February 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 15 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 27 November 2014
CH03 - Change of particulars for secretary 27 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 09 September 2013
AP03 - Appointment of secretary 21 June 2013
AD01 - Change of registered office address 20 June 2013
AD01 - Change of registered office address 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 03 June 2012
CH01 - Change of particulars for director 03 June 2012
CH01 - Change of particulars for director 03 June 2012
AAMD - Amended Accounts 09 January 2012
AAMD - Amended Accounts 30 December 2011
AD01 - Change of registered office address 19 October 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 15 August 2011
AD01 - Change of registered office address 12 July 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 April 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
CERTNM - Change of name certificate 25 February 2005
288b - Notice of resignation of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.