Advanced company searchLink opens in new window

VANS4ALL LIMITED

Company number 06758786

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2011 DS01 Application to strike the company off the register
13 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 CERTNM Company name changed totel solutions LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
24 Sep 2010 CONNOT Change of name notice
20 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
06 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
26 Feb 2010 AD01 Registered office address changed from Totel House 398 Uttoxeter New Road Derby DE22 3HX Uk on 26 February 2010
25 Feb 2010 CH03 Secretary's details changed for Mrs Susan Penny Granger on 26 November 2009
22 Jul 2009 AA Accounts made up to 31 January 2009
08 Jul 2009 225 Accounting reference date shortened from 30/11/2009 to 31/01/2009
26 Nov 2008 288b Appointment Terminated Director turner little company nominees LIMITED
26 Nov 2008 288b Appointment Terminated Secretary turner little company secretaries LIMITED
26 Nov 2008 288a Secretary appointed mrs susan penny granger
26 Nov 2008 NEWINC Incorporation