Advanced company searchLink opens in new window

THE VAULT DESIGN & BUILD LIMITED

Company number 06956723

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
07 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Mr Mark Fletcher on 13 July 2011
06 Oct 2010 CH01 Director's details changed for Mark Fletcher on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Jonathan David Searson on 5 October 2010
05 Oct 2010 CH03 Secretary's details changed for Mrs Kirstie Searson on 5 October 2010