Advanced company searchLink opens in new window

UK TRADE VEHICLES LIMITED

Company number 07169872

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)
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
04 Jan 2023 AA Micro company accounts made up to 31 December 2021
09 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
27 Dec 2021 AA01 Current accounting period extended from 30 December 2021 to 31 December 2021
27 Dec 2021 AA Micro company accounts made up to 30 December 2020
18 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 30 December 2019
10 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 30 December 2018
01 Aug 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
01 Aug 2019 AD01 Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 August 2019
30 Oct 2018 AA Micro company accounts made up to 30 December 2017
02 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018
02 Jul 2018 PSC04 Change of details for Mr Robert Carter as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Robert Arther Carter on 2 July 2018
02 Jul 2018 PSC04 Change of details for Mr Mark Winch as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Mark Winch on 2 July 2018
25 Nov 2017 AA Micro company accounts made up to 30 December 2016
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
14 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
14 Jun 2017 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017
10 Nov 2016 AA01 Current accounting period extended from 30 December 2016 to 31 December 2016