- Company Overview for UNIVERSAL VEHICLE CONTRACTS LIMITED (01947172)
- Filing history for UNIVERSAL VEHICLE CONTRACTS LIMITED (01947172)
- People for UNIVERSAL VEHICLE CONTRACTS LIMITED (01947172)
- Charges for UNIVERSAL VEHICLE CONTRACTS LIMITED (01947172)
- Insolvency for UNIVERSAL VEHICLE CONTRACTS LIMITED (01947172)
- More for UNIVERSAL VEHICLE CONTRACTS LIMITED (01947172)
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
|
|
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
|
|
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 |