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

Vehicles 4U Ltd

Documents

Total Documents69
Total Pages205

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off
24 February 2015Final Gazette dissolved via voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
11 November 2014First Gazette notice for voluntary strike-off
1 November 2014Application to strike the company off the register
1 November 2014Application to strike the company off the register
1 July 2014Total exemption small company accounts made up to 30 September 2013
1 July 2014Total exemption small company accounts made up to 30 September 2013
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
4 July 2013Total exemption small company accounts made up to 30 September 2012
4 July 2013Total exemption small company accounts made up to 30 September 2012
14 May 2013Secretary's details changed for Peggy Gittings on 1 January 2013
14 May 2013Secretary's details changed for Peggy Gittings on 1 January 2013
14 May 2013Secretary's details changed for Peggy Gittings on 1 January 2013
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 30 September 2011
27 June 2012Total exemption small company accounts made up to 30 September 2011
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
6 July 2011Total exemption small company accounts made up to 30 September 2010
6 July 2011Total exemption small company accounts made up to 30 September 2010
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
1 July 2010Total exemption small company accounts made up to 30 September 2009
1 July 2010Total exemption small company accounts made up to 30 September 2009
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
13 May 2010Director's details changed for Mr John Gittings on 12 May 2010
13 May 2010Director's details changed for Mr John Gittings on 12 May 2010
1 August 2009Total exemption small company accounts made up to 30 September 2008
1 August 2009Total exemption small company accounts made up to 30 September 2008
13 May 2009Return made up to 12/05/09; full list of members
13 May 2009Return made up to 12/05/09; full list of members
28 July 2008Total exemption small company accounts made up to 30 September 2007
28 July 2008Total exemption small company accounts made up to 30 September 2007
21 May 2008Return made up to 12/05/08; full list of members
21 May 2008Return made up to 12/05/08; full list of members
2 August 2007Total exemption small company accounts made up to 30 September 2006
2 August 2007Total exemption small company accounts made up to 30 September 2006
4 June 2007Return made up to 12/05/07; full list of members
4 June 2007Return made up to 12/05/07; full list of members
26 July 2006Total exemption small company accounts made up to 30 September 2005
26 July 2006Total exemption small company accounts made up to 30 September 2005
17 May 2006Return made up to 12/05/06; full list of members
17 May 2006Return made up to 12/05/06; full list of members
15 June 2005Total exemption small company accounts made up to 30 September 2004
15 June 2005Total exemption small company accounts made up to 30 September 2004
18 May 2005Return made up to 12/05/05; full list of members
18 May 2005Return made up to 12/05/05; full list of members
15 July 2004Accounting reference date extended from 31/05/04 to 30/09/04
15 July 2004Accounting reference date extended from 31/05/04 to 30/09/04
1 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 June 2004Company name changed hareclive vehicle solutions limi ted\certificate issued on 30/06/04
30 June 2004Company name changed hareclive vehicle solutions limi ted\certificate issued on 30/06/04
28 November 2003Registered office changed on 28/11/03 from: greentrees, pill road abbotts leigh bristol BS8 3RG
28 November 2003Registered office changed on 28/11/03 from: greentrees, pill road abbotts leigh bristol BS8 3RG
18 October 2003New director appointed
18 October 2003New director appointed
18 October 2003New secretary appointed
18 October 2003New secretary appointed
16 May 2003Secretary resigned
16 May 2003Director resigned
16 May 2003Director resigned
16 May 2003Secretary resigned
12 May 2003Incorporation
12 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing