- Company Overview for VANQUISH DEBT RECOVERY LIMITED (08302179)
- Filing history for VANQUISH DEBT RECOVERY LIMITED (08302179)
- People for VANQUISH DEBT RECOVERY LIMITED (08302179)
- More for VANQUISH DEBT RECOVERY LIMITED (08302179)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2020 | DS01 | Application to strike the company off the register | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 390 Park Lane Preesall Poulton-Le-Fylde Lancashire FY6 0LU on 24 October 2018 | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from PO Box 852 Pilling Preston Lancashire PR3 9BW to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Beverley Sloane as a director on 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mrs Beverley Sloane on 1 December 2014 | |
06 Jan 2016 | CH01 | Director's details changed for Mrs Leanne Kemp on 1 December 2014 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from 1B Victoria Road Poulton-Le-Fylde Lancashire FY6 7JA England to Po Box 852 Pilling Preston Lancashire PR3 9BW on 13 April 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from 23 King Street Blackpool Lancashire FY1 3EJ to 1B Victoria Road Poulton-Le-Fylde Lancashire FY6 7JA on 13 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
15 Aug 2014 | CH01 | Director's details changed for Mrs Leanne Tonge on 25 June 2014 | |
19 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
17 Mar 2014 | AP01 | Appointment of Mrs Leanne Tonge as a director | |
17 Mar 2014 | AP01 | Appointment of Mrs Beverley Sloane as a director |