- Company Overview for VACT SERVICES LIMITED (03302183)
- Filing history for VACT SERVICES LIMITED (03302183)
- People for VACT SERVICES LIMITED (03302183)
- More for VACT SERVICES LIMITED (03302183)
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
|
|
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
|