Advanced company searchLink opens in new window

VINTAGE WEDDING CARS LIMITED

Company number 08463713

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AD01 Registered office address changed from 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU United Kingdom to Flat 2 209 Rotton Park Road Birmingham B16 0LS on 28 July 2017
20 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 Jul 2017 PSC01 Notification of Saleem Arif as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
05 May 2016 MR01 Registration of charge 084637130004, created on 19 April 2016
22 Dec 2015 AD01 Registered office address changed from Suite 2 Level 2 Woodbridge Court 1 Edward Road Moseley Birmingham West Midlands B12 9LP to 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU on 22 December 2015
16 Dec 2015 AA Total exemption full accounts made up to 30 November 2015
07 Dec 2015 AA01 Previous accounting period shortened from 11 March 2016 to 30 November 2015
25 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 50,000
14 Apr 2015 MR01 Registration of charge 084637130003, created on 2 April 2015
30 Mar 2015 AA Total exemption full accounts made up to 11 March 2015
11 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 11 March 2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 MR01 Registration of charge 084637130001, created on 12 August 2014
13 Aug 2014 MR01 Registration of charge 084637130002, created on 12 August 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
23 Apr 2014 CH01 Director's details changed for Mr Saleem Arif on 6 May 2013
23 Apr 2014 CH03 Secretary's details changed for Mr Saleem Arif on 6 May 2013
29 May 2013 AD01 Registered office address changed from 2 West Acre Westfield Road Birmingham B15 3XB England on 29 May 2013
27 Mar 2013 NEWINC Incorporation