Advanced company searchLink opens in new window

VEHICLE CONNECTIONS LIMITED

Company number 06962841

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)
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 8 April 2024
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 April 2023
16 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 8 April 2022
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 8 April 2021
04 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
30 Apr 2020 600 Appointment of a voluntary liquidator
30 Apr 2020 LIQ02 Statement of affairs
21 Apr 2020 AD01 Registered office address changed from Cathedral House 5 Beacon Street Lichfield Staffordshire WS13 7AA to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 April 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
05 Apr 2019 CH01 Director's details changed for Mr Nathan Parry on 5 April 2019
05 Apr 2019 PSC04 Change of details for Mr Nathan Parry as a person with significant control on 5 April 2019
28 Mar 2019 MR01 Registration of charge 069628410001, created on 28 March 2019
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
18 Sep 2014 AD01 Registered office address changed from Unit 25 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ to Cathedral House 5 Beacon Street Lichfield Staffordshire WS13 7AA on 18 September 2014
24 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24