Advanced company searchLink opens in new window

ERIC VICK TRANSPORT LIMITED

Company number 01132840

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)
17 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
07 Jan 2021 AD01 Registered office address changed from Fairview House, Hardwicke, Gloucestershire. GL2 4RL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 January 2021
07 Jan 2021 600 Appointment of a voluntary liquidator
07 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
07 Jan 2021 LIQ01 Declaration of solvency
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
19 Feb 2020 MR04 Satisfaction of charge 1 in full
19 Feb 2020 MR04 Satisfaction of charge 2 in full
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 SH08 Change of share class name or designation
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
02 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000
20 Apr 2016 CH01 Director's details changed for Mrs Margaret Anne Vick on 1 May 2015
07 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Jul 2015 TM01 Termination of appointment of Eric Francis Vick as a director on 27 April 2015
16 Jul 2015 TM02 Termination of appointment of Eric Francis Vick as a secretary on 27 April 2015