- Company Overview for VECTIS TRADE WINDOWS LIMITED (04338842)
- Filing history for VECTIS TRADE WINDOWS LIMITED (04338842)
- People for VECTIS TRADE WINDOWS LIMITED (04338842)
- Charges for VECTIS TRADE WINDOWS LIMITED (04338842)
- More for VECTIS TRADE WINDOWS LIMITED (04338842)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | AD01 | Registered office address changed from 16C Sandown Road Lake Sandown Isle of Wight PO36 9JP to Units 1C-1E Rink Road Industrial Estate Rink Road Ryde Isle of Wight PO33 1QT on 5 May 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | TM02 | Termination of appointment of Jason John Elks as a secretary on 25 March 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Jason Elks as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Sep 2009 | 288b | Appointment terminated director mark pacy | |
18 Nov 2008 | 363a | Return made up to 18/11/08; no change of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2008 | 288c | Director's particulars changed |