Advanced company searchLink opens in new window

VACT SERVICES LIMITED

Company number 03302183

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Total exemption small company accounts made up to 30 October 2016
24 Aug 2017 PSC02 Notification of Shaws of Darwen Limited as a person with significant control on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Charles Thomas Anelay as a director on 25 July 2017
01 Aug 2017 TM02 Termination of appointment of Charles Thomas Anelay as a secretary on 25 July 2017
01 Aug 2017 AP01 Appointment of Mr Gordon Carel Verhoef as a director on 25 July 2017
01 Aug 2017 PSC07 Cessation of Anthony Charles Townend as a person with significant control on 25 July 2017
01 Aug 2017 PSC07 Cessation of Timothy Justin Donlon as a person with significant control on 25 July 2017
01 Aug 2017 PSC07 Cessation of Charles Thomas Anelay as a person with significant control on 25 July 2017
31 May 2017 AA01 Current accounting period shortened from 30 October 2017 to 30 June 2017
18 Apr 2017 TM01 Termination of appointment of Timothy Justin Donlon as a director on 12 April 2017
18 Apr 2017 TM01 Termination of appointment of Anthony Charles Townend as a director on 12 April 2017
22 Feb 2017 AD01 Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 22 February 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 October 2015
07 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
28 Jul 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 28 July 2016
25 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 252