VEHICLE MARKETING & ADVERTISING LIMITED: Filings

  • Overview

    Company NameVEHICLE MARKETING & ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03010987
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VEHICLE MARKETING & ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 16, 2020

    22 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 17, 2017

    LRESEX

    Liquidators' statement of receipts and payments to Aug 16, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 16, 2018

    19 pagesLIQ03

    Termination of appointment of Paul Leslie Smith as a director on Sep 30, 2017

    1 pagesTM01

    Registered office address changed from Unit 9 Headcorn Business Park Barradale Farm Headcorn Kent TN27 9PJ to 66 Earl Street Maidstone Kent ME14 1PS on Sep 12, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Confirmation statement made on Apr 28, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Apr 06, 2017 with updates

    4 pagesCS01

    Termination of appointment of Christopher Michael Williams as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Christopher Michael Williams as a secretary on Apr 03, 2017

    1 pagesTM02

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Christopher Michael Williams on May 20, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Leslie Smith on May 20, 2015

    2 pagesCH01

    Director's details changed for Christopher Michael Williams on May 20, 2015

    2 pagesCH01

    Micro company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jan 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 100
    SH01

    Micro company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0