Advanced company searchLink opens in new window

VECTIS TRADE WINDOWS LIMITED

Company number 04338842

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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