- Company Overview for ABANDONED VEHICLE CONTRACTOR LIMITED (05904541)
- Filing history for ABANDONED VEHICLE CONTRACTOR LIMITED (05904541)
- People for ABANDONED VEHICLE CONTRACTOR LIMITED (05904541)
- More for ABANDONED VEHICLE CONTRACTOR LIMITED (05904541)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | DS01 | Application to strike the company off the register | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | AD01 | Registered office address changed from Rossway Retreat Rossway Drive Bushey Herts WD23 3RX to Vehicle Compound Vehicle Rowley Lane Borehamwood Hertfordshire on 20 March 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Feb 2014 | TM02 | Termination of appointment of Prem Malkani as a secretary | |
26 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Stephen Parbrook as a director | |
14 May 2012 | CH01 | Director's details changed for Mr Heeru Prem Malkani on 14 May 2012 | |
10 Feb 2012 | AP01 | Appointment of Mr Stephen Michael Parbrook as a director | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Dec 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Heeru Prem Malkani on 22 October 2009 | |
23 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2010 | AD01 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 22 November 2010 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
10 Jul 2009 | AA | Accounts for a dormant company made up to 31 August 2008 |