Advanced company searchLink opens in new window

VECTOR ENGINEERING INDUSTRIES LIMITED

Company number 00210429

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)
16 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-20
01 Oct 2012 600 Appointment of a voluntary liquidator
01 Oct 2012 4.70 Declaration of solvency
24 May 2012 TM02 Termination of appointment of Jonathan Charles Richardson as a secretary on 31 December 2011
04 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 22,925,223.1
16 Feb 2012 TM01 Termination of appointment of Alan Thomas Fletcher as a director on 15 February 2012
16 Feb 2012 TM01 Termination of appointment of Ian Fisher as a director on 15 February 2012
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009
26 Mar 2010 CH03 Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Mr Ian Fisher on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Mar 2009 363a Return made up to 28/02/09; full list of members
05 Mar 2009 288c Director's Change of Particulars / andrew fischer / 06/11/2008 / HouseName/Number was: , now: the chantry; Street was: 56 high street, now: little casterton; Area was: st. Martins, now: ; Post Code was: PE9 2LA, now: PE9 4BE; Country was: , now: united kingdom
29 Oct 2008 AA Accounts made up to 31 December 2007
11 Mar 2008 363a Return made up to 28/02/08; full list of members
03 Nov 2007 AA Accounts made up to 31 December 2006
12 Mar 2007 363a Return made up to 28/02/07; full list of members