Advanced company searchLink opens in new window

V CARS (SOUTH WEST) LIMITED

Company number 06030820

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 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
25 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Feb 2011 AP03 Appointment of Paul Huntley as a secretary
24 Feb 2011 TM02 Termination of appointment of Christopher Vaughan as a secretary
01 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr David Julian Scaramanga on 18 December 2010
04 May 2010 AA Total exemption full accounts made up to 30 September 2009
08 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Erwin Michael Vinall on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Craig Pickett on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Mr Shaun Michael Pickett on 8 February 2010
07 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
02 Jun 2009 SA Statement of affairs
02 Jun 2009 88(2) Ad 01/05/09 gbp si 100@1=100 gbp ic 106/206
20 May 2009 288a Director appointed craig pickett
20 May 2009 CERTNM Company name changed v cars (bath) LIMITED\certificate issued on 22/05/09
12 May 2009 88(2) Ad 01/05/09 gbp si 6@1=6 gbp ic 100/106
12 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2009 288a Director appointed shaun michael pickett