Advanced company searchLink opens in new window

VEHICLE WEB LTD

Company number 04406891

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)
01 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2012 L64.07 Completion of winding up
20 Apr 2011 4.68 Liquidators' statement of receipts and payments to 5 March 2008
20 Apr 2011 LIQ MISC INSOLVENCY:Secretary of State release of liquidator 05/03/2008
07 Nov 2007 COCOMP Order of court to wind up
07 Nov 2007 COCOMP Order of court to wind up
11 Jul 2007 4.20 Statement of affairs
11 Jul 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jul 2007 600 Appointment of a voluntary liquidator
26 Jun 2007 287 Registered office changed on 26/06/07 from: cambridge house 27 cambridge park wanstead london E11 2PU
09 Dec 2006 288b Director resigned
21 Jun 2006 363s Return made up to 30/03/06; full list of members
21 Jun 2006 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed
21 Jun 2006 288a New secretary appointed
02 May 2006 AA Total exemption full accounts made up to 31 March 2006
06 Apr 2006 288a New director appointed
06 Apr 2006 288c Director's particulars changed
06 Apr 2006 88(2)R Ad 22/03/06--------- £ si 1@1=1 £ ic 1/2
22 Mar 2006 288c Director's particulars changed
08 Nov 2005 288c Director's particulars changed
16 Jun 2005 AA Accounts made up to 31 March 2005
14 Jun 2005 CERTNM Company name changed montpellier management services (uk) LIMITED\certificate issued on 14/06/05
14 Jun 2005 AA Accounts made up to 31 March 2004
27 May 2005 363s Return made up to 30/03/05; full list of members
27 May 2004 363s Return made up to 30/03/04; full list of members