- Company Overview for BUSINESS VEHICLE SERVICES HOLDINGS LIMITED (09062601)
- Filing history for BUSINESS VEHICLE SERVICES HOLDINGS LIMITED (09062601)
- People for BUSINESS VEHICLE SERVICES HOLDINGS LIMITED (09062601)
- Registers for BUSINESS VEHICLE SERVICES HOLDINGS LIMITED (09062601)
- More for BUSINESS VEHICLE SERVICES HOLDINGS LIMITED (09062601)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2024 | DS01 | Application to strike the company off the register | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | SH19 |
Statement of capital on 18 December 2023
|
|
18 Dec 2023 | SH20 | Statement by Directors | |
18 Dec 2023 | CAP-SS | Solvency Statement dated 05/12/23 | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
22 May 2023 | CH01 | Director's details changed for Mr Bhikhu Chhotabhai Patel on 22 May 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Gary Mark Haworth on 22 May 2023 | |
14 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Monarch House Miles Gray Road Basildon Essex SS14 3RW on 14 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | AD03 | Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
09 Jun 2022 | AD02 | Register inspection address has been changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
14 Apr 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Gary Mark Haworth on 10 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |