Advanced company searchLink opens in new window

ANTIQUES TO VINTAGE LIMITED

Company number 08532057

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 90
29 Oct 2015 AD01 Registered office address changed from Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD to C/O Andrew Gibbs Hilston Walford Road Ross-on-Wye Herefordshire HR9 5PQ on 29 October 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 90
29 May 2015 TM01 Termination of appointment of Jason Manning as a director on 27 May 2015
29 May 2015 TM01 Termination of appointment of Martin James Stuart Cockburn as a director on 27 May 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 90
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
13 Jan 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
16 May 2013 NEWINC Incorporation