- Company Overview for VICTORY MOTOR FACTORS LIMITED (04251733)
- Filing history for VICTORY MOTOR FACTORS LIMITED (04251733)
- People for VICTORY MOTOR FACTORS LIMITED (04251733)
- More for VICTORY MOTOR FACTORS LIMITED (04251733)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | TM01 | Termination of appointment of Peter Coker as a director on 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Graham Murray Bell as a director on 31 December 2017 | |
13 Jul 2018 | PSC01 | Notification of Peter Coker as a person with significant control on 6 April 2016 | |
13 Jul 2018 | PSC01 | Notification of Graham Murray Bell as a person with significant control on 6 April 2016 | |
13 Jul 2018 | PSC01 | Notification of Nicholas William Hickin as a person with significant control on 6 April 2016 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Aug 2017 | PSC01 | Notification of Graham Murray Bell as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Peter Coker as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Nicholas William Hickin as a person with significant control on 6 April 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |