Advanced company searchLink opens in new window

VECTIS 431 LIMITED

Company number 05955943

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2011 DS01 Application to strike the company off the register
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jun 2011 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 17 June 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
28 Oct 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 4 October 2010
27 Oct 2010 CH01 Director's details changed for Raymond Albert Victor De Villiers on 4 October 2010
27 Oct 2010 CH01 Director's details changed for Alison Eleanor De Villers on 4 October 2010
07 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 04/10/08; full list of members
15 May 2009 363a Return made up to 04/10/07; full list of members
15 May 2009 288c Director's Change of Particulars / alison de villers / 01/10/2008 / Occupation was: it consultant, now: it systems technical engineer
11 May 2009 288c Director's Change of Particulars / raymond de villiers / 04/10/2007 / HouseName/Number was: , now: 4; Street was: 4 radnor grove, now: radnor grove; Occupation was: business analyst, now: it technical consultant
17 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Sep 2008 288a Director appointed alison eleanor de villers
21 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Dec 2006 288a New director appointed
28 Nov 2006 88(2)R Ad 27/11/06--------- £ si 100@1=100 £ ic 1/101
28 Nov 2006 288b Director resigned
28 Nov 2006 225 Accounting reference date shortened from 31/10/07 to 31/03/07
04 Oct 2006 NEWINC Incorporation