Advanced company searchLink opens in new window

142 VAUXHALL STREET LIMITED

Company number 06121062

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AA Accounts for a dormant company made up to 29 February 2012
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mr Ian Bernard Gray as a director
01 Jun 2011 TM01 Termination of appointment of Samuel Gray as a director
01 Jun 2011 AD01 Registered office address changed from 46 Tavistock Place Plymouth PL4 8AX on 1 June 2011
15 Feb 2011 AA Accounts for a dormant company made up to 28 February 2010
07 Jun 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Samuel Ian Gray on 21 February 2010
07 Jun 2010 TM02 Termination of appointment of Samuel Gray as a secretary
29 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
14 Jul 2009 288a Director appointed mr samuel ian gray
09 Jul 2009 AA Accounts for a dormant company made up to 29 February 2008
30 Apr 2009 288b Appointment terminated director jason strickland
17 Mar 2009 363a Return made up to 21/02/09; full list of members
16 Mar 2009 288c Director's change of particulars / jason strickland / 21/12/2008
16 Mar 2009 288c Secretary's change of particulars / samuel gray / 21/12/2008