Advanced company searchLink opens in new window

GENERAL VENDING SERVICES LIMITED

Company number 03061186

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)
23 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 3 May 2022
12 May 2021 AD01 Registered office address changed from Vending House Plough Road Smallfield Horley RH6 9JW England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 12 May 2021
12 May 2021 600 Appointment of a voluntary liquidator
12 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-04
12 May 2021 LIQ02 Statement of affairs
08 Jan 2021 AA Unaudited abridged accounts made up to 30 June 2019
22 Sep 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
08 Jun 2020 PSC05 Change of details for Scobie & Mcintosh Group Limited as a person with significant control on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020
01 Jun 2020 AP01 Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
26 Nov 2019 TM02 Termination of appointment of Jane Elizabeth Normann as a secretary on 26 November 2019
20 Nov 2019 AD01 Registered office address changed from Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 20 November 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
12 Jun 2018 PSC02 Notification of Scobie & Mcintosh Group Limited as a person with significant control on 1 April 2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 AP03 Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016
07 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 75,000
06 Jun 2016 TM01 Termination of appointment of Peter Richard Overton as a director on 22 May 2016