Advanced company searchLink opens in new window

VTS BUYING SERVICES LIMITED

Company number 09117448

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
13 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Jun 2018 SH20 Statement by Directors
11 Jun 2018 SH19 Statement of capital on 11 June 2018
  • GBP 0.555777
11 Jun 2018 CAP-SS Solvency Statement dated 04/06/18
11 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2017 AA Full accounts made up to 30 September 2016
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
18 Nov 2016 AUD Auditor's resignation
07 Jul 2016 AP03 Appointment of Mr Andrew Paull as a secretary on 1 July 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
05 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
14 Jan 2016 SH10 Particulars of variation of rights attached to shares
06 Jan 2016 AP01 Appointment of Ms Mary Patricia Thompson as a director on 2 December 2015
06 Jan 2016 AP01 Appointment of Mr James F Cleary Jr as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of Keith Andrew Willis as a director on 2 December 2015
05 Jan 2016 AD01 Registered office address changed from C/O Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU to Centaur House Torbay Road Castle Cary Somerset BA7 7EU on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of George Anthony David Whittaker as a director on 2 December 2015
05 Jan 2016 TM01 Termination of appointment of Alan White as a director on 2 December 2015