- Company Overview for VEHICLE SAVE (UK) LIMITED (02878383)
- Filing history for VEHICLE SAVE (UK) LIMITED (02878383)
- People for VEHICLE SAVE (UK) LIMITED (02878383)
- Charges for VEHICLE SAVE (UK) LIMITED (02878383)
- More for VEHICLE SAVE (UK) LIMITED (02878383)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Nov 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 October 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | AD02 | Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB | |
23 Apr 2019 | PSC05 | Change of details for Vehicle Save Holdings Ltd as a person with significant control on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to 8 Marsh Green Road North Marsh Barton Exeter Devon EX2 8NY on 18 April 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
12 Jul 2017 | TM02 | Termination of appointment of James Eland as a secretary on 16 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of James Eland as a director on 24 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Michael Adrian Atkinson as a director on 3 February 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
08 Dec 2015 | MR01 | Registration of charge 028783830005, created on 1 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for James Eland on 1 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for James Douglas Arnold Howard on 1 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Michael Adrian Atkinson on 1 December 2015 |