Advanced company searchLink opens in new window

GROUP VEHICLE SERVICES LIMITED

Company number 02920164

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
24 Jun 2015 AP01 Appointment of Adam Holden as a director on 11 May 2015
24 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
05 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
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
01 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
23 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 30 September 2013
18 Jun 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director
18 Jun 2013 TM01 Termination of appointment of Andrew Barnard as a director
02 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 AP01 Appointment of Paul Andrew Murray as a director
03 Apr 2013 TM01 Termination of appointment of Simon Recaldin as a director
16 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
15 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
26 Apr 2012 CH03 Secretary's details changed for Miss Carolyn Jean Down on 26 April 2012
20 Mar 2012 AA Full accounts made up to 31 December 2011
20 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
13 Jun 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AP01 Appointment of Mr Simon Dominic Recaldin as a director