Advanced company searchLink opens in new window

VR-VW LIMITED

Company number 03212428

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
11 Apr 2016 TM01 Termination of appointment of Axholme Directors Limited as a director on 8 March 2016
10 Feb 2016 AD01 Registered office address changed from 37 Broom Road Rotherham South Yorkshire S60 2SW England to 37 Broom Road Rotherham South Yorkshire S60 2SW on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 37 Broom Road Rotherham South Yorkshire S60 2SW on 10 February 2016
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
05 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 CERTNM Company name changed crowle enterprises LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
22 Oct 2012 AP01 Appointment of Mr Mohammed Akram as a director
22 Oct 2012 TM01 Termination of appointment of Geoffrey Carpenter as a director
30 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
21 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
05 Oct 2010 AP01 Appointment of Mr Geoffrey Desmond Carpenter as a director
08 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
08 Jul 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009