Advanced company searchLink opens in new window

VISION CAR SPARES LTD

Company number 08971920

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
18 May 2015 TM01 Termination of appointment of Shahim Ahmad as a director on 18 May 2015
18 May 2015 AP01 Appointment of Mr Mohamad Yosof Hossein Zadeh as a director on 18 May 2015
30 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
18 Sep 2014 AD01 Registered office address changed from C/O Xl Associates / Hazara House 502-504 Dudley Road Wolverhampton West Midlands WV2 3AA England to Foundry Court Crown Street Wolverhampton WV1 1PX on 18 September 2014
02 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)