- Company Overview for THE VILLAGE BUS COMPANY LIMITED (03943577)
- Filing history for THE VILLAGE BUS COMPANY LIMITED (03943577)
- People for THE VILLAGE BUS COMPANY LIMITED (03943577)
- More for THE VILLAGE BUS COMPANY LIMITED (03943577)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Derek Gawn on 1 March 2016 | |
09 Jan 2016 | TM01 | Termination of appointment of John Arthur Golding as a director on 12 November 2015 | |
21 Nov 2015 | TM02 | Termination of appointment of John Arthur Golding as a secretary on 12 November 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Derek Gawn on 12 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Rose Bank Cottage Main Road, Wellow Yarmouth Isle of Wight PO41 0SZ to 22 Kiln Drive Evercreech Shepton Mallet Somerset BA4 6DT on 21 October 2015 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Mary Elizabeth Catherine Golding as a director on 31 December 2014 | |
01 Aug 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 January 2015 | |
21 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
17 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Angela Maria Gawn as a director | |
14 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |