Advanced company searchLink opens in new window

BVS VEHICLE SOLUTIONS LIMITED

Company number 08905334

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 19 June 2019
13 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2018 AD01 Registered office address changed from 5a Runcorn Road Birmingham B12 8RQ England to 40 Ingleside Road Bristol BS15 1HQ on 6 July 2018
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ02 Statement of affairs
05 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-20
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
31 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
20 May 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
23 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 Mar 2016 AP01 Appointment of Mrs Aakwinder Kaur Sehra as a director on 2 March 2016
23 Mar 2016 AD01 Registered office address changed from Bvs Vehicle Stone Yard Birmingham B12 0LX to 5a Runcorn Road Birmingham B12 8RQ on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Gurdeep Kaur Sehra as a director on 2 March 2016
09 Feb 2016 AA Accounts for a dormant company made up to 30 September 2014
07 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
20 Nov 2015 AA01 Current accounting period shortened from 28 February 2015 to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100