Download leads from Nexok and grow your business. Find out more

Vantage Cars Limited

Documents

Total Documents42
Total Pages122

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off
21 April 2009First Gazette notice for voluntary strike-off
16 April 2009Registered office changed on 16/04/2009 from unit 3 ickleford manor turnpike lane ickleford hitchin hertfordshire SG5 3XE
31 March 2009Application for striking-off
2 February 2009Return made up to 17/03/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
21 June 2007Return made up to 17/03/07; full list of members
12 April 2007Total exemption small company accounts made up to 31 March 2006
7 November 2006Return made up to 17/03/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 March 2005
26 August 2005Return made up to 17/03/05; full list of members
5 August 2005Accounting reference date extended from 30/09/04 to 31/03/05
15 July 2005Memorandum and Articles of Association
11 July 2005Company name changed goodwood car sales LIMITED\certificate issued on 11/07/05
29 July 2004Registered office changed on 29/07/04 from: odsey service station baldock road, odsey hertfordshire SG7 6SB
29 July 2004Total exemption small company accounts made up to 30 September 2003
6 April 2004Return made up to 17/03/04; full list of members
22 April 2003Total exemption small company accounts made up to 30 September 2002
22 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/03
12 August 2002Secretary resigned
12 August 2002New secretary appointed
30 July 2002Total exemption small company accounts made up to 30 September 2001
2 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 August 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/08/01
7 August 2001Registered office changed on 07/08/01 from: unit 5 fiddlebridge lane hatfield hertfordshire AL10 0SP
2 August 2001Total exemption small company accounts made up to 30 September 2000
12 December 2000Registered office changed on 12/12/00 from: 1 fen end industrial estate stotfold hitchin hertfordshire SG5 4BA
18 September 2000New secretary appointed
18 September 2000New director appointed
5 September 2000Director resigned
31 March 2000Return made up to 17/03/00; full list of members
4 November 1999Accounts for a dormant company made up to 30 September 1999
1 November 1999Registered office changed on 01/11/99 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
1 November 1999New director appointed
1 November 1999New secretary appointed
1 November 1999Secretary resigned
1 November 1999Accounting reference date shortened from 31/03/00 to 30/09/99
1 November 1999Director resigned
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 October 1999Company name changed robbie keane LIMITED\certificate issued on 15/10/99
17 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing