- Company Overview for TOTAL VEHICLE ACCIDENT SOLUTIONS LTD (09156401)
- Filing history for TOTAL VEHICLE ACCIDENT SOLUTIONS LTD (09156401)
- People for TOTAL VEHICLE ACCIDENT SOLUTIONS LTD (09156401)
- More for TOTAL VEHICLE ACCIDENT SOLUTIONS LTD (09156401)
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
|
|
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
|
|
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
|
|
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 |