Advanced company searchLink opens in new window

VIBRO PILING LIMITED

Company number 04741138

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Dec 2022 PSC07 Cessation of Vibro Group Limited as a person with significant control on 13 December 2022
13 Dec 2022 PSC02 Notification of Vinci Sa as a person with significant control on 13 December 2022
29 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
24 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
11 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
01 May 2015 CH01 Director's details changed for Mr Philip John Hines on 1 April 2015
01 May 2015 CH03 Secretary's details changed for Mr Graham James Trafford on 1 April 2015
09 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000