Advanced company searchLink opens in new window

V-TWIN SERVICES LIMITED

Company number 05226557

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)
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
  • GBP 1
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