Advanced company searchLink opens in new window

VELOCE WHEELS LIMITED

Company number 11470151

Filter by category

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 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
17 Apr 2024 AA Micro company accounts made up to 30 April 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
28 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Jan 2023 PSC04 Change of details for Mr Simon Glynn Booth as a person with significant control on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mr Simon Glynn Booth on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from Estate Office Fluke Hall Lane Pilling Preston PR3 6HP England to Estate Office, Fluke Hall Fluke Hall Lane Pilling Preston PR3 6HP on 4 January 2023
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
10 Feb 2022 PSC04 Change of details for Mr Simon Glynn Booth as a person with significant control on 10 February 2022
10 Feb 2022 AD01 Registered office address changed from Astute House Beacon Road Poulton Industrial Estate Poulton-Le-Fylde FY6 8JE England to Estate Office Fluke Hall Lane Pilling Preston PR3 6HP on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Simon Glynn Booth on 10 February 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Aug 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
17 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
17 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 CS01 Confirmation statement made on 17 July 2019 with updates
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1
01 Apr 2019 AD01 Registered office address changed from Layton House 3/5 Westcliffe Drive Blackpool FY3 7BJ United Kingdom to Astute House Beacon Road Poulton Industrial Estate Poulton-Le-Fylde FY6 8JE on 1 April 2019
29 Mar 2019 PSC01 Notification of Simon Glynn Booth as a person with significant control on 22 March 2019