Advanced company searchLink opens in new window

VCT MANAGEMENT LIMITED

Company number 11196771

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)
04 Jul 2022 TM01 Termination of appointment of David Redshaw as a director on 4 July 2022
12 Mar 2022 PSC04 Change of details for Mr Paul Francis Hanley as a person with significant control on 11 March 2022
12 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with updates
17 Feb 2022 PSC01 Notification of Paul Francis Hanley as a person with significant control on 17 February 2022
17 Feb 2022 PSC07 Cessation of Roger Cox as a person with significant control on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Roger Cox as a director on 17 February 2022
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2022 AA Micro company accounts made up to 28 February 2021
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2022 AP01 Appointment of Mr Paul Francis Hanley as a director on 7 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AP01 Appointment of Mr David Redshaw as a director on 17 December 2021
17 May 2021 PSC07 Cessation of Veterans Garage Limited as a person with significant control on 17 May 2021
17 May 2021 AD01 Registered office address changed from First Floor Business Centre City Airport Liverpool Road Eccles Manchester M30 7SA United Kingdom to Suite 20, 30 Peel House the Downs Altrincham Cheshire WA14 2PX on 17 May 2021
17 May 2021 PSC01 Notification of Roger Cox as a person with significant control on 17 May 2021
17 May 2021 TM01 Termination of appointment of David Redshaw as a director on 17 May 2021
17 May 2021 AP03 Appointment of Mr David Redshaw as a secretary on 17 May 2021
17 May 2021 AP01 Appointment of Mr Roger Cox as a director on 17 May 2021
10 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2021 TM01 Termination of appointment of David Robert Kerr as a director on 24 February 2021
22 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
09 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from Veterans Garage Motorcycles City Airport, First Floor Business Centre Liverpool Road Salford M30 7SA United Kingdom to First Floor Business Centre City Airport Liverpool Road Eccles Manchester M30 7SA on 15 February 2019