Advanced company searchLink opens in new window

VAN FINANCE LIMITED

Company number 02109250

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
22 Aug 2016 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 22 August 2016
28 Jul 2016 AP01 Appointment of Mr John Hamer Wood as a director on 28 June 2016
28 Jul 2016 TM01 Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
09 May 2016 SH20 Statement by Directors
09 May 2016 SH19 Statement of capital on 9 May 2016
  • GBP 2
09 May 2016 CAP-SS Solvency Statement dated 19/04/16
09 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 250,000
12 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 250,000
17 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Mar 2015 AP01 Appointment of Trevor Douglas Crome as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
30 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
19 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
02 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
08 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
07 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
26 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders