- Company Overview for VEHICLE SAVE HOLDINGS LTD (07246635)
- Filing history for VEHICLE SAVE HOLDINGS LTD (07246635)
- People for VEHICLE SAVE HOLDINGS LTD (07246635)
- Insolvency for VEHICLE SAVE HOLDINGS LTD (07246635)
- More for VEHICLE SAVE HOLDINGS LTD (07246635)
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
|
|
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
|
|
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
|
|
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 |