- Company Overview for VANQUISH AUTOS LIMITED (07889054)
- Filing history for VANQUISH AUTOS LIMITED (07889054)
- People for VANQUISH AUTOS LIMITED (07889054)
- Charges for VANQUISH AUTOS LIMITED (07889054)
- Insolvency for VANQUISH AUTOS LIMITED (07889054)
- More for VANQUISH AUTOS LIMITED (07889054)
| 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) |
|---|---|---|---|
| 16 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 16 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 28 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2022 | |
| 29 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
| 09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
| 04 Jul 2021 | AD01 | Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 4 July 2021 | |
| 01 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2021 | |
| 09 Dec 2020 | LIQ10 | Removal of liquidator by court order | |
| 03 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2020 | |
| 17 May 2019 | AD01 | Registered office address changed from Unit 5 Flaxley Road Kingston Park Peterborough PE2 9EN to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 17 May 2019 | |
| 16 May 2019 | LIQ02 | Statement of affairs | |
| 16 May 2019 | 600 | Appointment of a voluntary liquidator | |
| 16 May 2019 | RESOLUTIONS |
Resolutions
|
|
| 09 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Feb 2019 | AA01 | Current accounting period shortened from 26 February 2018 to 25 February 2018 | |
| 27 Nov 2018 | AA01 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 | |
| 28 Feb 2018 | AA | Micro company accounts made up to 27 February 2017 | |
| 15 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
| 30 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
| 09 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
| 24 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
| 26 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
| 09 Dec 2015 | AD01 | Registered office address changed from Unit 23 Culley Court Orton Southgate Peterborough PE2 6XD to Unit 5 Flaxley Road Kingston Park Peterborough PE2 9EN on 9 December 2015 | |
| 30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |