- Company Overview for VACU-LUG INDUSTRIAL TYRES LIMITED (01986003)
- Filing history for VACU-LUG INDUSTRIAL TYRES LIMITED (01986003)
- People for VACU-LUG INDUSTRIAL TYRES LIMITED (01986003)
- Charges for VACU-LUG INDUSTRIAL TYRES LIMITED (01986003)
- More for VACU-LUG INDUSTRIAL TYRES LIMITED (01986003)
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) |
---|---|---|---|
24 Aug 2018 | TM01 | Termination of appointment of Diana Jean Parker as a director on 31 July 2018 | |
21 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/06/2018 | |
20 Jul 2018 | PSC05 | Change of details for Vacu-Lug Traction Tyres Limited as a person with significant control on 27 June 2018 | |
20 Jul 2018 | PSC07 | Cessation of Diana Jean Parker as a person with significant control on 27 June 2018 | |
20 Jul 2018 | PSC01 | Notification of Diana Jean Parker as a person with significant control on 6 April 2016 | |
20 Jul 2018 | PSC02 | Notification of Vacu-Lug Traction Tyres Limited as a person with significant control on 6 April 2016 | |
20 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2018 | |
06 Jul 2018 | CS01 |
Confirmation statement made on 28 June 2018 with no updates
|
|
30 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | CS01 | 28/06/17 Statement of Capital gbp 2 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Mrs Diana Jean Parker on 1 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Timothy Rowland Hercock on 1 July 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for Mr John Philip Parsons on 1 July 2015 | |
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
23 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |