- Company Overview for VEHICLES 2 U LIMITED (08440871)
- Filing history for VEHICLES 2 U LIMITED (08440871)
- People for VEHICLES 2 U LIMITED (08440871)
- More for VEHICLES 2 U LIMITED (08440871)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | TM01 | Termination of appointment of Kimberley Crosby as a director on 1 April 2015 | |
14 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
11 Apr 2015 | AD01 | Registered office address changed from The Cottage High Farm Farrar Lane Leeds LS16 7AQ to C/O Pai Suite 128 23 Great George Street Leeds West Yorkshire LS1 3AJ on 11 April 2015 | |
11 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
27 Mar 2013 | AP03 | Appointment of Mr Paul Stephen Coulson as a secretary | |
27 Mar 2013 | TM02 | Termination of appointment of Christopher Gill as a secretary | |
27 Mar 2013 | AP01 | Appointment of Mr Paul Stephen Coulson as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Christopher Gill as a director | |
27 Mar 2013 | AP01 | Appointment of Miss Kimberley Crosby as a director | |
12 Mar 2013 | NEWINC | Incorporation |