Vause Construction Limited

DataGardener
dissolved

Vause Construction Limited

06024025Private Limited With Share Capital

Office 2 Lythgoe House, Manchester Road, Bolton, BL32NZ
Incorporated

11/12/2006

Company Age

19 years

Directors

3

Employees

SIC Code

42990

Risk

Company Overview

Registration, classification & business activity

Vause Construction Limited (06024025) is a private limited with share capital incorporated on 11/12/2006 (19 years old) and registered in bolton, BL32NZ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Incorporated 11/12/2006
BL32NZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2
director
director

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:10-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-10-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-06-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-01-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:04-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2008
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Annual Return
Date:20-12-2007
Incorporation Company
Category:Incorporation
Date:11-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date11/08/2016
Latest Accounts31/12/2015

Trading Addresses

Office 2 Lythgoe House, Manchester Road, Bolton, Bl3 2Nz, BL32NZRegistered

Contact

Office 2 Lythgoe House, Manchester Road, Bolton, BL32NZ