Advanced company searchLink opens in new window

VEHICLE SAVE (UK) LIMITED

Company number 02878383

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)
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
  • GBP 10
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