Advanced company searchLink opens in new window

TOTAL VEHICLE ACCIDENT SOLUTIONS LTD

Company number 09156401

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 PSC04 Change of details for Mr Kyle Harris as a person with significant control on 1 August 2016
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
09 Aug 2017 PSC04 Change of details for Mr Kyle Harris as a person with significant control on 1 August 2016
09 Aug 2017 PSC01 Notification of Paul Norman Scott as a person with significant control on 1 August 2016
09 Aug 2017 PSC01 Notification of Clifford Harvey as a person with significant control on 1 August 2016
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 3
12 Sep 2016 AP01 Appointment of Mr Clifford Harvey as a director on 1 August 2016
12 Sep 2016 AP01 Appointment of Mr Paul Norman Scott as a director on 1 August 2016
07 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
02 Sep 2014 AP01 Appointment of Kyle Harris as a director on 14 August 2014
02 Sep 2014 AA01 Current accounting period shortened from 31 July 2015 to 28 February 2015
02 Sep 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Cowgill Holloway & Co 8-10 Bolton Street Ramsbottom Lancashire BL0 9HX on 2 September 2014
02 Sep 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary on 14 August 2014
02 Sep 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director on 14 August 2014