Advanced company searchLink opens in new window

VRS MOTOR BODY WORKS LIMITED

Company number 04395754

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)
04 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2017 LIQ10 Removal of liquidator by court order
05 Dec 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
18 Feb 2015 AD01 Registered office address changed from 4 Omaha Road Walker Lines Bodmin Cornwall PL31 1ES to Bishop Fleming 2Nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 18 February 2015
17 Feb 2015 4.20 Statement of affairs with form 4.19
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
08 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 999
11 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
25 Aug 2010 AP01 Appointment of Adrian Osborne as a director
03 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
06 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Terrence Raymond Clarke on 31 December 2009
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 999
24 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009