Advanced company searchLink opens in new window

VAN-LINE LIMITED

Company number 05393378

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)
13 Jan 2016 MR04 Satisfaction of charge 5 in full
08 Jan 2016 MR01 Registration of charge 053933780008, created on 8 January 2016
05 Jan 2016 TM01 Termination of appointment of Kirstin Nicola Hawkins as a director on 4 January 2016
05 Jan 2016 TM01 Termination of appointment of Jonathan Charles Richardson as a director on 4 January 2016
05 Jan 2016 TM01 Termination of appointment of Ian Fisher as a director on 4 January 2016
05 Jan 2016 TM01 Termination of appointment of Andrew Olaf Fischer as a director on 4 January 2016
05 Jan 2016 AP03 Appointment of Garry Mangham as a secretary on 4 January 2016
05 Jan 2016 AP01 Appointment of Mr Mark Brian Insley as a director on 4 January 2016
05 Jan 2016 AP01 Appointment of Dorothy Rose Hellewell as a director on 4 January 2016
05 Jan 2016 AD01 Registered office address changed from Volvox House Gelderd Road Leeds LS12 6NA to C/O Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 5 January 2016
26 Nov 2015 MR01 Registration of a charge
11 Nov 2015 MR01 Registration of charge 053933780007, created on 6 November 2015
13 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
26 Jun 2015 AUD Auditor's resignation
25 Jun 2015 MISC Sec 519
22 Jun 2015 AP01 Appointment of Mr Ian Fisher as a director on 16 June 2015
22 Jun 2015 AP01 Appointment of Mr Andrew Olaf Fischer as a director on 16 June 2015
22 Jun 2015 AP01 Appointment of Mr Jonathan Charles Richardson as a director on 16 June 2015
22 Jun 2015 TM01 Termination of appointment of John Maddison Hall as a director on 16 June 2015
22 Jun 2015 MR01 Registration of charge 053933780006, created on 16 June 2015
15 Jun 2015 AA Full accounts made up to 30 September 2014
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200,000
20 Jun 2014 AA Full accounts made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200,000
05 Jun 2013 AA Full accounts made up to 30 September 2012