- Company Overview for VTC LICHFIELD LIMITED (03188779)
- Filing history for VTC LICHFIELD LIMITED (03188779)
- People for VTC LICHFIELD LIMITED (03188779)
- Charges for VTC LICHFIELD LIMITED (03188779)
- Insolvency for VTC LICHFIELD LIMITED (03188779)
- More for VTC LICHFIELD LIMITED (03188779)
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 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2018 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | AD01 | Registered office address changed from Unit 9 Attwood Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GJ to 15 Colmore Row Birmingham B3 2BH on 27 November 2017 | |
23 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | LIQ01 | Declaration of solvency | |
09 Oct 2017 | TM01 | Termination of appointment of John W Mellowes as a director on 30 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Todd Endres as a director on 30 September 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Todd Endres as a secretary on 30 September 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Aug 2017 | TM01 | Termination of appointment of Charles Mellowes as a director on 30 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Thomas John Glaister as a director on 1 July 2016 | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
20 Jan 2015 | AP01 | Appointment of Mr Charles Mellowes as a director on 3 June 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr John W Mellowes as a director on 3 June 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of John Allen Mellowes as a director on 3 June 2014 | |
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Jul 2014 | CH01 | Director's details changed for Mr. Todd Endres on 10 June 2014 | |
11 Jul 2014 | CH03 | Secretary's details changed for Mr. Todd Endres on 10 June 2014 |