Advanced company searchLink opens in new window

VY CONTRACTS LIMITED

Company number 05001046

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2017 DS01 Application to strike the company off the register
31 Jul 2017 CH01 Director's details changed for Mr Robert Norman Hodgson on 1 January 2017
31 Jul 2017 TM01 Termination of appointment of Joseph William Hodgson as a director on 30 July 2017
08 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 CERTNM Company 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 Feb 2016 AD01 Registered 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 Sep 2015 CERTNM Company 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 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 Sep 2015 CH01 Director's details changed for Robert Norman Hodgson on 4 August 2015
17 Sep 2015 CH01 Director's details changed for Mr Joseph William Hodgson on 13 July 2015
15 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
16 Apr 2013 AP01 Appointment of Mr Joseph William Hodgson as a director
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
23 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
19 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
14 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders