Veraco Limited

DataGardener
dissolved

Veraco Limited

07050633Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY
Incorporated

20/10/2009

Company Age

16 years

Directors

5

Employees

SIC Code

61100

Risk

Company Overview

Registration, classification & business activity

Veraco Limited (07050633) is a private limited with share capital incorporated on 20/10/2009 (16 years old) and registered in matlock, DE45FY. The company operates under SIC code 61100 - wired telecommunications activities.

Private Limited With Share Capital
SIC: 61100
Incorporated 20/10/2009
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

36
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-06-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2012
Resolution
Category:Resolution
Date:15-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Legacy
Category:Mortgage
Date:25-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2010
Legacy
Category:Mortgage
Date:11-12-2010
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:06-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2010
Termination Director Company With Name
Category:Officers
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2010
Resolution
Category:Resolution
Date:06-02-2010
Capital Allotment Shares
Category:Capital
Date:18-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2010
Legacy
Category:Mortgage
Date:08-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2009
Termination Director Company With Name
Category:Officers
Date:17-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-12-2009
Change Of Name Notice
Category:Change Of Name
Date:04-12-2009
Capital Allotment Shares
Category:Capital
Date:19-11-2009
Resolution
Category:Resolution
Date:19-11-2009
Incorporation Company
Category:Incorporation
Date:20-10-2009

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2012
Filing Date30/06/2011
Latest Accounts31/12/2010

Trading Addresses

Dominions House South, Dominions Arcade, Cardiff, South Glamorgan, CF102AR
Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE45FY

Contact

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY