- Company Overview for VAUXHALL STORAGE LIMITED (04213289)
- Filing history for VAUXHALL STORAGE LIMITED (04213289)
- People for VAUXHALL STORAGE LIMITED (04213289)
- More for VAUXHALL STORAGE LIMITED (04213289)
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
|
|
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
|
|
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 |