Advanced company searchLink opens in new window

LIQUID VEHICLE PERFECTION CENTRES LIMITED

Company number 07663370

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
29 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
19 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
13 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
18 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
23 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
19 Mar 2015 CH01 Director's details changed for Miss Leanna Garbett on 8 August 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Leanna Garbett on 8 June 2012
11 Sep 2012 CH01 Director's details changed for Mr Gurcharn Singh Sahota on 8 June 2012
10 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Leanna Garbett on 1 June 2012
12 Jun 2012 AD01 Registered office address changed from 2 Woodhall Drive Littleover Derby DE23 4RS on 12 June 2012