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

VY Contracts Limited

Documents

Total Documents89
Total Pages292

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off
7 November 2017Final Gazette dissolved via voluntary strike-off
22 August 2017First Gazette notice for voluntary strike-off
22 August 2017First Gazette notice for voluntary strike-off
15 August 2017Application to strike the company off the register
15 August 2017Application to strike the company off the register
31 July 2017Director's details changed for Mr Robert Norman Hodgson on 1 January 2017
31 July 2017Termination of appointment of Joseph William Hodgson as a director on 30 July 2017
31 July 2017Termination of appointment of Joseph William Hodgson as a director on 30 July 2017
31 July 2017Director's details changed for Mr Robert Norman Hodgson on 1 January 2017
8 September 2016Total exemption small company accounts made up to 31 December 2015
8 September 2016Total exemption small company accounts made up to 31 December 2015
8 September 2016Confirmation statement made on 31 July 2016 with updates
8 September 2016Confirmation statement made on 31 July 2016 with updates
16 February 2016Company name changed joseph hodgson LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-14
16 February 2016Company name changed joseph hodgson LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-14
10 February 2016Registered office address changed from 39 West End, South Cave Brough E Yorks HU15 2EX to 100 Ermine Road London SE13 7JR on 10 February 2016
10 February 2016Registered office address changed from 39 West End, South Cave Brough E Yorks HU15 2EX to 100 Ermine Road London SE13 7JR on 10 February 2016
18 September 2015Company name changed vy contracts LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
18 September 2015Company name changed vy contracts LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 September 2015Accounts for a dormant company made up to 31 December 2014
17 September 2015Accounts for a dormant company made up to 31 December 2014
17 September 2015Director's details changed for Robert Norman Hodgson on 4 August 2015
17 September 2015Director's details changed for Robert Norman Hodgson on 4 August 2015
17 September 2015Director's details changed for Mr Joseph William Hodgson on 13 July 2015
17 September 2015Director's details changed for Mr Joseph William Hodgson on 13 July 2015
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
14 July 2014Total exemption small company accounts made up to 31 December 2013
14 July 2014Total exemption small company accounts made up to 31 December 2013
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
16 April 2013Appointment of Mr Joseph William Hodgson as a director
16 April 2013Appointment of Mr Joseph William Hodgson as a director
10 April 2013Total exemption small company accounts made up to 31 December 2012
10 April 2013Total exemption small company accounts made up to 31 December 2012
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders
23 March 2012Total exemption full accounts made up to 31 December 2011
23 March 2012Total exemption full accounts made up to 31 December 2011
19 October 2011Total exemption full accounts made up to 31 December 2010
19 October 2011Total exemption full accounts made up to 31 December 2010
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
14 September 2010Total exemption full accounts made up to 31 December 2009
14 September 2010Total exemption full accounts made up to 31 December 2009
2 August 2010Director's details changed for Robert Norman Hodgson on 1 January 2010
2 August 2010Director's details changed for Robert Norman Hodgson on 1 January 2010
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
2 August 2010Director's details changed for Robert Norman Hodgson on 1 January 2010
22 October 2009Total exemption full accounts made up to 31 December 2008
22 October 2009Total exemption full accounts made up to 31 December 2008
3 August 2009Return made up to 31/07/09; full list of members
3 August 2009Return made up to 31/07/09; full list of members
2 November 2008Total exemption full accounts made up to 31 December 2007
2 November 2008Total exemption full accounts made up to 31 December 2007
8 August 2008Return made up to 31/07/08; full list of members
8 August 2008Return made up to 31/07/08; full list of members
30 June 2008Appointment terminated secretary west end associates LTD
30 June 2008Appointment terminated secretary west end associates LTD
26 September 2007Total exemption small company accounts made up to 31 December 2006
26 September 2007Total exemption small company accounts made up to 31 December 2006
13 August 2007Return made up to 31/07/07; full list of members
13 August 2007Return made up to 31/07/07; full list of members
24 April 2007Return made up to 31/07/06; full list of members
24 April 2007Return made up to 31/07/06; full list of members
1 September 2006Total exemption full accounts made up to 31 December 2005
1 September 2006Total exemption full accounts made up to 31 December 2005
22 September 2005Total exemption full accounts made up to 31 December 2004
22 September 2005Total exemption full accounts made up to 31 December 2004
22 August 2005Return made up to 31/07/05; full list of members
22 August 2005Return made up to 31/07/05; full list of members
18 February 2005Return made up to 22/12/04; full list of members
18 February 2005Return made up to 22/12/04; full list of members
16 April 2004Company name changed sap contracts LIMITED\certificate issued on 16/04/04
16 April 2004Company name changed sap contracts LIMITED\certificate issued on 16/04/04
24 December 2003Director resigned
24 December 2003New secretary appointed
24 December 2003Director resigned
24 December 2003Secretary resigned
24 December 2003Secretary resigned
24 December 2003New secretary appointed
24 December 2003New director appointed
24 December 2003New director appointed
22 December 2003Incorporation
22 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed