Advanced company searchLink opens in new window

VEHICLE CREDIT LIMITED

Company number 07941730

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)
24 Jun 2016 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
09 May 2016 TM01 Termination of appointment of Paul Richard Jewell as a director on 30 April 2016
29 Apr 2016 AP01 Appointment of Mr Peter Aratoon as a director on 1 April 2016
29 Apr 2016 TM01 Termination of appointment of John David Voss as a director on 5 April 2016
11 Apr 2016 MR01 Registration of charge 079417300006, created on 5 April 2016
21 Mar 2016 AA Accounts for a small company made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,500,000
01 Mar 2016 MA Memorandum and Articles of Association
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2016 TM01 Termination of appointment of Raymond Emlyn Owen as a director on 11 January 2016
07 Jan 2016 MR04 Satisfaction of charge 1 in full
28 Oct 2015 MR04 Satisfaction of charge 079417300003 in full
28 Oct 2015 MR04 Satisfaction of charge 079417300004 in full
28 Oct 2015 MR04 Satisfaction of charge 079417300002 in full
17 Aug 2015 AP01 Appointment of Mr Raymond Emlyn Owen as a director on 7 August 2015
08 Apr 2015 TM01 Termination of appointment of Andrew Roger Hubbard as a director on 31 March 2015
03 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,500,000
03 Mar 2015 CH01 Director's details changed for Mr Paul Richard Jewell on 21 July 2014
03 Mar 2015 CH01 Director's details changed for Mr Maurice Mackenzie Dibbs on 21 July 2014
23 Dec 2014 MR01 Registration of charge 079417300005, created on 18 December 2014
19 Dec 2014 AA Accounts for a small company made up to 31 March 2014
27 Oct 2014 TM01 Termination of appointment of Andrew James Howard as a director on 29 September 2014
21 Jul 2014 AD01 Registered office address changed from Vtg House the Osiers Business Centre Laversall Way Leicester LE19 1DX England to Vtg House No 1 the Osiers Business Centre Leicester LE19 1DX on 21 July 2014