Advanced company searchLink opens in new window

VEHICLE CAMERA SYSTEMS LIMITED

Company number 05200238

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2011 AD01 Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW on 14 April 2011
13 Apr 2011 2.24B Administrator's progress report to 5 April 2011
13 Apr 2011 2.35B Notice of move from Administration to Dissolution on 5 April 2011
28 Oct 2010 2.24B Administrator's progress report to 7 October 2010
12 Jul 2010 2.23B Result of meeting of creditors
28 Jun 2010 2.17B Statement of administrator's proposal
21 Apr 2010 2.12B Appointment of an administrator
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 4,446.50
25 Jan 2010 TM01 Termination of appointment of Ralph Hulbert as a director
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4,435.50
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 4,295.50
12 Aug 2009 363a Return made up to 09/08/09; full list of members
19 May 2009 288a Director appointed mahesh shah
26 Feb 2009 88(2) Ad 05/02/09 gbp si 2305@0.25=576.25 gbp ic 3594.25/4170.5
07 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2008 88(2) Ad 01/12/08 gbp si 1710@0.25=427.5 gbp ic 3166.75/3594.25
13 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Oct 2008 288a Director appointed peter fergusson
16 Sep 2008 288a Director appointed dean taylor
11 Aug 2008 363a Return made up to 09/08/08; full list of members
11 Aug 2008 288c Secretary's Change of Particulars / dean taylor / 20/05/2008 / HouseName/Number was: , now: gibbshaven farm; Street was: mariners, now: furnace farm road; Area was: lewes road, now: felbridge; Post Code was: RH19 3ND, now: RH19 2PU; Country was: , now: united kingdom
11 Aug 2008 288c Director's Change of Particulars / michelle taylor / 20/05/2008 / HouseName/Number was: , now: gibbshaven farm; Street was: mariners, now: furnace farm road; Area was: lewes road, now: felbridge; Post Code was: RH19 3ND, now: RH19 2PU; Country was: , now: united kingdom
02 Jun 2008 88(2) Ad 28/03/08 gbp si 484@0.25=121 gbp ic 3045/3166