Company NameVFM Projects Limited
Company StatusDissolved
Company Number07173020
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathew Graham Shaw
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleWindow Blind Retailer
Country of ResidenceUnited Kingdom
Correspondence Address32 Stamford Street
Altrincham
WA14 1EY
Director NameMr Alexander Graham Shaw
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Livsey Street
Whitefield
Greater Manchester
M45 6AE

Location

Registered Address32 Stamford Street
Altrincham
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,386
Cash£2,540
Current Liabilities£101,997

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
30 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (16 pages)
30 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (16 pages)
5 September 2016Liquidators' statement of receipts and payments to 19 June 2016 (15 pages)
5 September 2016Liquidators' statement of receipts and payments to 19 June 2016 (15 pages)
19 August 2015Liquidators statement of receipts and payments to 19 June 2015 (12 pages)
19 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (12 pages)
19 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (12 pages)
3 July 2014Registered office address changed from Unit 10 Harp Business Centre Queensway Rochdale OL11 2QQ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Unit 10 Harp Business Centre Queensway Rochdale OL11 2QQ on 3 July 2014 (2 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Statement of affairs with form 4.19 (4 pages)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2014Statement of affairs with form 4.19 (4 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(3 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mr Mathew Graham Shaw on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Mathew Graham Shaw on 8 March 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Alexander Shaw as a director (3 pages)
21 February 2012Termination of appointment of Alexander Shaw as a director (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from 1 Livsey Street Whitefield Greater Manchester M45 6AE England on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 1 Livsey Street Whitefield Greater Manchester M45 6AE England on 22 February 2011 (2 pages)
1 March 2010Incorporation (24 pages)
1 March 2010Incorporation (24 pages)