Advanced company searchLink opens in new window

VT NORTH LIMITED

Company number 03807035

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 2
04 Apr 2012 AD01 Registered office address changed from Unit 3 Garrison Street Bordesley Birmingham B9 4BN on 4 April 2012
20 Dec 2011 CERTNM Company name changed veolia transport north LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
20 Dec 2011 CONNOT Change of name notice
15 Sep 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
02 Aug 2011 MISC Section 519
21 Jul 2011 MISC Section 519
02 Jun 2011 TM01 Termination of appointment of Vincent Bech as a director
02 Jun 2011 AP01 Appointment of John James O'brien as a director
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
11 Feb 2010 TM01 Termination of appointment of John O'brien as a director
08 Jan 2010 AA Full accounts made up to 31 December 2008
23 Dec 2009 AD01 Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG United Kingdom on 23 December 2009
12 Aug 2009 363a Return made up to 14/07/09; full list of members
12 Aug 2009 353 Location of register of members
12 Aug 2009 190 Location of debenture register
06 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
28 Jul 2009 288a Director appointed vincent bech