Advanced company searchLink opens in new window

STOCK VEHICLE PREPARATION LTD

Company number 05953978

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2013 AR01 Annual return made up to 3 October 2012 with full list of shareholders
15 Aug 2013 TM01 Termination of appointment of Peter Ecklea Ltd as a director
15 Aug 2013 AP01 Appointment of Mr Richard William Lukins as a director
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
25 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AR01 Annual return made up to 3 October 2010 with full list of shareholders
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
15 Feb 2010 CH02 Director's details changed for Peter Ecklea Ltd on 1 October 2009
15 Feb 2010 TM02 Termination of appointment of Secretary Assistance Ltd as a secretary
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 CERTNM Company name changed wines 2 LTD\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-14