Advanced company searchLink opens in new window

VITAL INDUSTRIES LIMITED

Company number 03809026

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 AD01 Registered office address changed from C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN United Kingdom on 3 December 2012
03 Aug 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1,200
03 Aug 2012 TM01 Termination of appointment of Sherily Margaret Pullen as a director on 4 July 2012
02 Aug 2012 AP01 Appointment of Mr Andrew Smith as a director on 4 July 2012
02 Aug 2012 AD01 Registered office address changed from First Floor Offices 84-90 Market Street Hednesford Cannock Staffordshire WS12 1AG United Kingdom on 2 August 2012
02 Aug 2012 TM01 Termination of appointment of Sherily Margaret Pullen as a director on 4 July 2012
02 Aug 2012 TM01 Termination of appointment of Jon Williams as a director on 4 July 2012
02 Aug 2012 TM02 Termination of appointment of Wendy Anne Williams as a secretary on 4 July 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
21 Jun 2011 AP01 Appointment of Mrs Sherily Margaret Pullen as a director
03 Feb 2011 AD01 Registered office address changed from Units 21 & 22 Manorside Industrial Estate Walkers Road North Moons Moat Redditch Worcestershire B98 9HE on 3 February 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Jul 2009 287 Registered office changed on 14/07/2009 from units 1-3 umbersalde business centre hockley heath solihull west midlands B94 5DX
25 Jun 2009 363a Return made up to 25/06/09; full list of members
18 Jun 2009 288c Director's Change of Particulars / jon williams / 01/06/2009 / HouseName/Number was: , now: pandomus; Street was: dingle house farm, now: rowney gren lane; Area was: pig trot lane, danzey green, now: rowney; Post Town was: solihull, now: alvechurch; Post Code was: B94 5BT, now: B48 7QR
18 Jun 2009 288c Secretary's Change of Particulars / wendy williams / 01/06/2009 / HouseName/Number was: , now: pandomus; Street was: dingle house farm, now: rowney green lane; Area was: pig trot lane danzey green, now: rowney green; Post Town was: solihull, now: alvechurch; Post Code was: B94 5BT, now: B48 7QR
09 Feb 2009 AA Accounts made up to 31 March 2008
03 Nov 2008 363a Return made up to 19/07/08; full list of members