Advanced company searchLink opens in new window

VECTIS 997 LTD

Company number 02886513

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
08 Dec 2013 CH01 Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2013
06 Dec 2013 DS01 Application to strike the company off the register
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Sep 2013 CERTNM Company name changed garbetts group LIMITED\certificate issued on 03/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-02
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
10 Dec 2012 TM01 Termination of appointment of Robert Edmond Garbett as a director on 1 July 2012
10 Dec 2012 CH01 Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012
10 Dec 2012 TM02 Termination of appointment of Robert Edmond Garbett as a secretary on 1 July 2012
10 Dec 2012 TM01 Termination of appointment of Sandra Mary Garbett as a director on 1 July 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Sep 2012 AP01 Appointment of Mrs Jessica Suzanne Hart-Garbett as a director on 1 July 2012
05 Sep 2012 TM01 Termination of appointment of Paul Robert Garbett as a director on 1 July 2012
11 Jun 2012 CH01 Director's details changed for Mr Paul Robert Garbett on 1 June 2012
11 Jun 2012 CH01 Director's details changed for Sandra Mary Garbett on 1 June 2012
11 Jun 2012 AD01 Registered office address changed from Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 11 June 2012
08 Jun 2012 AD01 Registered office address changed from C/O Garbetts Arnold House 2 New Road, Brading Isle of Wright PO36 0DT on 8 June 2012
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Robert Edmond Garbett on 8 December 2009