Advanced company searchLink opens in new window

ABANDONED VEHICLE CONTRACTOR LIMITED

Company number 05904541

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AD01 Registered office address changed from Rossway Retreat Rossway Drive Bushey Herts WD23 3RX to Vehicle Compound Vehicle Rowley Lane Borehamwood Hertfordshire on 20 March 2015
29 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Feb 2014 TM02 Termination of appointment of Prem Malkani as a secretary
26 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
10 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
18 Jul 2012 TM01 Termination of appointment of Stephen Parbrook as a director
14 May 2012 CH01 Director's details changed for Mr Heeru Prem Malkani on 14 May 2012
10 Feb 2012 AP01 Appointment of Mr Stephen Michael Parbrook as a director
20 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
03 Nov 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Feb 2011 AA Total exemption small company accounts made up to 31 August 2009
10 Dec 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Heeru Prem Malkani on 22 October 2009
23 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2010 AD01 Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 22 November 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
10 Jul 2009 AA Accounts for a dormant company made up to 31 August 2008