Advanced company searchLink opens in new window

THE VEHICLE SUPPLY COMPANY (UK) LIMITED

Company number 06635105

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 DS01 Application to strike the company off the register
01 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
13 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2014 AD01 Registered office address changed from Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA England on 11 July 2014
24 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Oct 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF on 6 October 2011
11 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
20 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Kevin Mccann on 1 July 2010
24 Jun 2010 AD01 Registered office address changed from 147 5-9 Slater Street Liverpool Merseyside L1 4BW on 24 June 2010