Advanced company searchLink opens in new window

VTSC LIMITED

Company number 07708783

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 CH01 Director's details changed for Bridget Turner on 19 July 2014
14 Aug 2015 CH01 Director's details changed for Mr Brian Edwin Maskery on 19 July 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
09 Apr 2014 AD01 Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 April 2014
31 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 NEWINC Incorporation