Advanced company searchLink opens in new window

VAUXHALL STORAGE LIMITED

Company number 04213289

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
01 Nov 2011 AP01 Appointment of Richard Fleming as a director on 21 October 2011
01 Nov 2011 TM01 Termination of appointment of Nilesh Sachdev as a director on 21 October 2011
01 Nov 2011 TM02 Termination of appointment of Philip William Davies as a secretary on 21 October 2011
01 Nov 2011 TM01 Termination of appointment of Sainsburys Corporate Director Limited as a director on 21 October 2011
11 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
14 Dec 2010 AA Accounts for a dormant company made up to 20 March 2010
09 Aug 2010 AP01 Appointment of Nilesh Sachdev as a director
29 Jul 2010 TM01 Termination of appointment of John Rogers as a director
09 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
19 Mar 2010 CC04 Statement of company's objects
19 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
18 Mar 2010 MA Memorandum and Articles of Association
17 Dec 2009 CH01 Director's details changed for John Terence Rogers on 11 December 2009
06 Dec 2009 AA Accounts for a dormant company made up to 21 March 2009
02 Nov 2009 CH03 Secretary's details changed for Philip William Davies on 1 October 2009
26 May 2009 363a Return made up to 09/05/09; full list of members
02 Apr 2009 288c Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
12 Mar 2009 288a Director appointed john terence rogers
04 Mar 2009 AA Accounts made up to 22 March 2008
19 Feb 2009 288b Appointment Terminated Director peter baguley
20 Aug 2008 225 Accounting reference date shortened from 31/03/2008 to 20/03/2008
29 May 2008 288a Secretary Appointed Philip William Davies Logged Form