Advanced company searchLink opens in new window

UNIVERSAL VEHICLE CONTRACTS LIMITED

Company number 01947172

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)
28 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jul 2014 4.20 Statement of affairs with form 4.19
15 Jul 2014 AD01 Registered office address changed from Trinity House Wharf Farm Coventry Road Hinckley Leic Le10 Onb to 15 Colmore Row Birmingham B3 2BH on 15 July 2014
14 Jul 2014 600 Appointment of a voluntary liquidator
14 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-02
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
21 Oct 2013 CH01 Director's details changed for Mr Robert Harvey Woodward on 1 February 2013
17 Oct 2013 TM01 Termination of appointment of Edward Rowley as a director
01 Mar 2013 CH03 Secretary's details changed for Sharon Woodward on 4 February 2013
01 Mar 2013 CH01 Director's details changed for Sharon Woodward on 4 February 2013
18 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
20 Nov 2012 AA Full accounts made up to 31 March 2012
09 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2012 MISC Section 519
08 Jun 2012 TM01 Termination of appointment of James Lyne as a director
28 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
11 May 2012 AP01 Appointment of Edward Torquil Alexander Rowley as a director
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2012 AA Accounts for a small company made up to 31 December 2010
09 Jan 2012 AR01 Annual return made up to 29 September 2011 with full list of shareholders
09 Jan 2012 AP03 Appointment of Sharon Woodward as a secretary
03 Nov 2011 TM01 Termination of appointment of Richard Nikolic as a director