Advanced company searchLink opens in new window

VANGUARD PAINTBALL LIMITED

Company number 03935687

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)
10 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2012 4.20 Statement of affairs with form 4.19
13 Jul 2012 600 Appointment of a voluntary liquidator
13 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-11
28 Jun 2012 AD01 Registered office address changed from 49-51 Jodrell Street Nuneaton Warwickshire CV11 5EG on 28 June 2012
30 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100,000
20 Dec 2011 AA Accounts for a small company made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
26 Oct 2010 AA Accounts for a small company made up to 31 December 2009
25 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
25 Mar 2010 CONNOT Change of name notice
12 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Aug 2009 288b Appointment Terminated Director paul garry
06 Aug 2009 288a Director appointed darren blenkinsopp
06 Aug 2009 288a Director appointed christopher dallas marvin
10 Mar 2009 363a Return made up to 28/02/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
21 May 2008 363a Return made up to 28/02/08; full list of members
21 May 2008 288c Secretary's Change of Particulars / christopher marvin / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: potters barn, now: billington road east; Area was: potters marston, now: ; Post Town was: stoney stanton, now: elmesthorpe; Post Code was: LE9 3JQ, now: LE9 7SB; Country was: , now: england
21 May 2008 288c Director's Change of Particulars / paul garry / 01/05/2008 / HouseName/Number was: , now: 11; Street was: 31 armitage close, now: ptarmigan heights; Area was: middleton, now: ; Post Town was: manchester, now: bracknell; Region was: , now: berkshire; Post Code was: M24 4PA, now: RG12 8AB; Country was: , now: england
29 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Oct 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07