Advanced company searchLink opens in new window

VEHICLE SAVE HOLDINGS LTD

Company number 07246635

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)
17 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2021 AD01 Registered office address changed from 8 Marsh Green Road North Marsh Barton Exeter Devon EX2 8NY England to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 11 January 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
07 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
26 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
29 Apr 2019 AD02 Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
18 Apr 2019 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to 8 Marsh Green Road North Marsh Barton Exeter Devon EX2 8NY on 18 April 2019
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mr James Douglas Arnold Howard on 12 April 2017
06 Feb 2017 TM01 Termination of appointment of Michael Adrian Atkinson as a director on 3 February 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 122
11 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 122
08 May 2015 CH01 Director's details changed for Mr James Douglas Arnold Howard on 28 April 2015
08 May 2015 CH01 Director's details changed for Mr Michael Adrian Atkinson on 28 April 2015