- Company Overview for ASSURED VEHICLE SOLUTIONS LIMITED (06450573)
- Filing history for ASSURED VEHICLE SOLUTIONS LIMITED (06450573)
- People for ASSURED VEHICLE SOLUTIONS LIMITED (06450573)
- More for ASSURED VEHICLE SOLUTIONS LIMITED (06450573)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DS01 | Application to strike the company off the register | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
21 Oct 2011 | TM01 | Termination of appointment of Debra Mcintee as a director | |
31 Aug 2011 | AD01 | Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED on 31 August 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Mark Mcintee on 10 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Debra Mcintee on 10 January 2010 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Feb 2009 | 88(2) | Ad 01/02/09\gbp si 10@1=10\gbp ic 30/40\ | |
09 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
09 Jan 2009 | 88(2) | Ad 01/10/08\gbp si 10@1=10\gbp ic 20/30\ | |
09 Jan 2009 | 288b | Appointment terminated secretary cynthia collier | |
16 Apr 2008 | 288a | Director appointed mr mark mcintee | |
16 Apr 2008 | 288c | Director's change of particulars / debra collier / 11/04/2008 |