Advanced company searchLink opens in new window

VANGUARD INSOLVENCY PRACTITIONERS LIMITED

Company number 09610770

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)
04 Oct 2023 WU07 Progress report in a winding up by the court
12 Aug 2022 WU04 Appointment of a liquidator
10 Aug 2022 AD01 Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW United Kingdom to Frp Advisory Trading Limited Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 August 2022
25 May 2022 COCOMP Order of court to wind up
03 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2020
12 May 2021 MR04 Satisfaction of charge 096107700002 in full
04 May 2021 MR04 Satisfaction of charge 096107700001 in full
04 Sep 2020 AP01 Appointment of Mr Michael David Noblett as a director on 1 September 2020
04 Sep 2020 TM01 Termination of appointment of Louise Pickford as a director on 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
08 Jul 2020 AA Accounts for a small company made up to 30 June 2019
30 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 27/05/2017
18 Nov 2019 AP01 Appointment of Miss Louise Pickford as a director on 1 November 2019
18 Nov 2019 TM01 Termination of appointment of Michael David Noblett as a director on 31 October 2019
24 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 May 2019 AA Accounts for a small company made up to 30 June 2018
03 May 2019 MR01 Registration of charge 096107700002, created on 16 April 2019
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
10 Apr 2018 AA Accounts for a small company made up to 30 June 2017
30 Oct 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 30/06/2020
02 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
08 Dec 2016 TM02 Termination of appointment of Belinda Tyler as a secretary on 27 May 2015
04 Oct 2016 MR01 Registration of charge 096107700001, created on 27 September 2016