Advanced company searchLink opens in new window

MVP VEHICLE SOLUTIONS LTD

Company number 08232965

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)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 AM10 Administrator's progress report
12 Aug 2019 AM23 Notice of move from Administration to Dissolution
05 Jul 2019 AM11 Notice of appointment of a replacement or additional administrator
05 Jul 2019 AM16 Notice of order removing administrator from office
06 Mar 2019 AM10 Administrator's progress report
15 Nov 2018 AM06 Notice of deemed approval of proposals
10 Oct 2018 AM03 Statement of administrator's proposal
30 Aug 2018 AD01 Registered office address changed from 69 Park Road Dukinfield Cheshire SK16 5LX to Tower 12 18/22 Bridge Street Spinneyfields Manchester M3 3BZ on 30 August 2018
26 Aug 2018 AM01 Appointment of an administrator
27 Jul 2018 TM01 Termination of appointment of Christopher John Moody as a director on 27 July 2018
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
29 May 2018 PSC01 Notification of Philip Peter Atherton as a person with significant control on 29 May 2018
04 Apr 2018 TM01 Termination of appointment of Valerie Gill as a director on 4 April 2018
23 Mar 2018 TM01 Termination of appointment of Aaron Brys Davies as a director on 23 March 2018
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 1,111
30 Nov 2017 AA Total exemption small company accounts made up to 28 February 2017
28 Nov 2017 AP01 Appointment of Mr Christopher John Moody as a director on 23 November 2017
28 Nov 2017 AP01 Appointment of Gary Hawkins as a director on 23 November 2017
28 Nov 2017 AP01 Appointment of Mr Aaron Brys Davies as a director on 23 November 2017
23 Nov 2017 PSC04 Change of details for Mr Mark Stephen Cranmer as a person with significant control on 23 November 2017
23 Nov 2017 CH01 Director's details changed for Mr Mark Cranmer on 23 November 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,000
07 Nov 2017 MR01 Registration of charge 082329650001, created on 26 October 2017
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 28 February 2017