Advanced company searchLink opens in new window

VMRC LIMITED

Company number 11070110

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2023 DS01 Application to strike the company off the register
25 Sep 2023 AA Micro company accounts made up to 21 September 2023
22 Sep 2023 AA01 Previous accounting period shortened from 30 November 2023 to 21 September 2023
21 Sep 2023 AD01 Registered office address changed from The Courtyard House the Courtyard House 10 Church Street Rickmansworth WD3 1BS England to The Courtyard House 10 Church Street Rickmansworth WD3 1BS on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to The Courtyard House the Courtyard House 10 Church Street Rickmansworth WD3 1BS on 21 September 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
10 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jan 2021 CH01 Director's details changed for Victor Campbell on 14 January 2021
14 Jan 2021 PSC04 Change of details for Victor Campbell as a person with significant control on 14 January 2021
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
13 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
17 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-17
  • GBP 1