- Company Overview for VEHICLE TRADING GROUP LIMITED (08395040)
- Filing history for VEHICLE TRADING GROUP LIMITED (08395040)
- People for VEHICLE TRADING GROUP LIMITED (08395040)
- Charges for VEHICLE TRADING GROUP LIMITED (08395040)
- Insolvency for VEHICLE TRADING GROUP LIMITED (08395040)
- More for VEHICLE TRADING GROUP LIMITED (08395040)
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) |
---|---|---|---|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
29 Apr 2016 | TM01 | Termination of appointment of John David Voss as a director on 5 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Andrew Roger Hubbard as a director on 5 April 2016 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Apr 2016 | MR01 | Registration of charge 083950400002, created on 5 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | SH08 | Change of share class name or designation | |
22 Feb 2016 | SH02 | Sub-division of shares on 5 February 2016 | |
22 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
06 Jan 2015 | AD01 | Registered office address changed from Vtg House No 1 the Osiers Business Park Laversall Way Leicester LE19 1DU England to Vtg House the Osiers Business Centre Larversall Way Leicester LE19 1DX on 6 January 2015 | |
23 Dec 2014 | MR01 | Registration of charge 083950400001, created on 18 December 2014 | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AD01 | Registered office address changed from 24 Mandervell Road Oadby Leicester LE2 5LQ on 29 May 2014 | |
24 Mar 2014 | MISC | Resolution for vehicle credit LIMITED - 07941730 processed on this company in error. Now removed and placed on correct company. | |
17 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 December 2013
|
|
13 Dec 2013 | TM01 | Termination of appointment of Lisa Botterill as a director | |
19 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
18 Feb 2013 | CERTNM |
Company name changed JVAH2013 LIMITED\certificate issued on 18/02/13
|
|
12 Feb 2013 | RESOLUTIONS |
Resolutions
|