Advanced company searchLink opens in new window

1ST CALL VEHICLE MANAGEMENT LIMITED

Company number 06793750

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DS01 Application to strike the company off the register
26 Mar 2014 AA Accounts made up to 31 January 2014
26 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
13 Mar 2014 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 13 March 2014
31 Oct 2013 AA Accounts made up to 31 January 2013
28 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
28 Mar 2013 TM01 Termination of appointment of Malcolm Reginald Gabb as a director on 1 March 2012
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Apr 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
02 Mar 2012 AD01 Registered office address changed from 1st Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012
14 Feb 2011 AA Accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
12 Mar 2010 AA Accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
15 Feb 2010 AD01 Registered office address changed from Rodborough Court Walkely Hill Stroud Glos GL5 3LR United Kingdom on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Malcolm Reginald Gabb on 2 October 2009
15 Feb 2010 CH01 Director's details changed for Mrs Gail Madeley on 2 October 2009
15 Feb 2010 CH01 Director's details changed for Roderick Lyndon Ireland on 2 October 2009
15 Feb 2010 CH03 Secretary's details changed for Mr Malcolm Reginald Gabb on 2 October 2009
18 Mar 2009 288a Director appointed roderick ireland
16 Jan 2009 NEWINC Incorporation