- Company Overview for V-TWIN SERVICES LIMITED (05226557)
- Filing history for V-TWIN SERVICES LIMITED (05226557)
- People for V-TWIN SERVICES LIMITED (05226557)
- Registers for V-TWIN SERVICES LIMITED (05226557)
- More for V-TWIN SERVICES LIMITED (05226557)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Oct 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
03 Oct 2018 | EW01RSS | Directors' register information at 3 October 2018 on withdrawal from the public register | |
03 Oct 2018 | EW03RSS | Secretaries register information at 3 October 2018 on withdrawal from the public register | |
03 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
03 Oct 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
03 Oct 2018 | EW03 | Withdrawal of the secretaries register information from the public register | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
10 Sep 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
10 Sep 2017 | EH01 | Elect to keep the directors' register information on the public register | |
10 Sep 2017 | PSC04 | Change of details for Mr Steven George Royle as a person with significant control on 6 April 2016 | |
10 Sep 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH03 | Secretary's details changed for Pauline Linda Cooper on 1 June 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Steven George Royle on 1 June 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |