Advanced company searchLink opens in new window

VEHICLE MILEAGE CHECK LIMITED

Company number 02017153

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Dec 2014 4.70 Declaration of solvency
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-02
25 Nov 2014 TM01 Termination of appointment of Colin James Rutter as a director on 18 November 2014
17 Nov 2014 TM01 Termination of appointment of William James Spencer Floydd as a director on 11 November 2014
17 Nov 2014 AP01 Appointment of Mr Paul Graeme Cooper as a director on 7 November 2014
13 Nov 2014 AP01 Appointment of Mr Alexander John Bromley as a director on 7 November 2014
13 Nov 2014 TM01 Termination of appointment of Mark Edward Pepper as a director on 7 November 2014
17 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 AP01 Appointment of Mr William James Spencer Floydd as a director
17 Jun 2014 TM01 Termination of appointment of Brian Herb as a director
03 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Nov 2013 CH01 Director's details changed for Mr Mark Edward Pepper on 1 November 2013
18 Jul 2013 AA Full accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Brian Jerome Herb on 22 June 2011
13 Oct 2011 TM01 Termination of appointment of Robert Hudson as a director
30 Sep 2011 AA Full accounts made up to 31 March 2011
12 Jul 2011 TM01 Termination of appointment of Kirk Fletcher as a director
29 Jun 2011 AP01 Appointment of Mr Brian Jerome Herb as a director
22 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders