Advanced company searchLink opens in new window

INCHCAPE VEHICLE CONTRACTS LIMITED

Company number 00745817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
02 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 4,000,000
02 Jul 2010 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010
08 Jan 2010 AA Full accounts made up to 31 December 2008
20 Oct 2009 TM01 Termination of appointment of Gary Woodcock as a director
20 Oct 2009 TM01 Termination of appointment of Martin Wheatley as a director
20 Oct 2009 AP02 Appointment of Inchcape Corporate Services Limited as a director
20 Oct 2009 TM01 Termination of appointment of Terry Bartlett as a director
03 Jul 2009 363a Return made up to 05/06/09; full list of members
08 Feb 2009 288c Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8, now: inchcape house; Street was: croxley green business park, now: langford lane; Area was: hatters lane, now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8P
20 Jan 2009 287 Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
02 Nov 2008 AA Accounts made up to 31 December 2007
07 Aug 2008 288b Appointment Terminated Director mark furniss
07 Aug 2008 288a Director appointed gary john woodcock
01 Jul 2008 363a Return made up to 05/06/08; full list of members
24 Apr 2008 287 Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD188PY
24 Apr 2008 288c Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8; Street was: suite 3 rushmoor court croxley, now: croxley green business park; Area was: business park hatters lane, now: hatters lane
04 Oct 2007 AA Accounts made up to 31 December 2006
04 Jul 2007 363a Return made up to 05/06/07; full list of members
17 Apr 2007 288a New director appointed
20 Nov 2006 288b Director resigned
05 Nov 2006 AA Accounts made up to 31 December 2005
30 Jun 2006 363a Return made up to 05/06/06; full list of members