Advanced company searchLink opens in new window

GROUP VEHICLE SERVICES (1) LIMITED

Company number 03074526

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 DS01 Application to strike the company off the register
23 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013
05 Aug 2013 TM02 Termination of appointment of Carolyn Whittaker as a secretary
18 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
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
09 Apr 2013 AP01 Appointment of Paul Andrew Murray as a director
03 Apr 2013 TM01 Termination of appointment of Simon Recaldin as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
16 Nov 2012 TM02 Termination of appointment of a secretary
16 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
11 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Jul 2012 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 10 July 2012
12 Sep 2011 AA Full accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
27 May 2011 AP01 Appointment of Mr Simon Dominic Recaldin as a director
27 May 2011 TM01 Termination of appointment of Stuart Houlston as a director
01 Dec 2010 AA Full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
11 Feb 2010 AP01 Appointment of Andrew David Barnard as a director
11 Feb 2010 TM01 Termination of appointment of Neeraj Kapur as a director
27 Oct 2009 AA Full accounts made up to 31 March 2009
03 Jul 2009 363a Return made up to 30/06/09; full list of members