VINTAGE WEDDING CARS LIMITED
Status | DISSOLVED |
Company No. | 08463713 |
Category | Private Limited Company |
Incorporated | 27 Mar 2013 |
Age | 11 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2018 |
Years | 6 years, 5 months, 13 days |
SUMMARY
VINTAGE WEDDING CARS LIMITED is an dissolved private limited company with number 08463713. It was incorporated 11 years, 3 months, 2 days ago, on 27 March 2013 and it was dissolved 6 years, 5 months, 13 days ago, on 16 January 2018. The company address is Flat 2 209 Rotton Park Road, Birmingham, B16 0LS, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-28
Old address: 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU United Kingdom
New address: Flat 2 209 Rotton Park Road Birmingham B16 0LS
Documents
Gazette filings brought up to date
Date: 20 Jul 2017
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 20 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saleem Arif
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2016
Action Date: 19 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084637130004
Charge creation date: 2016-04-19
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-22
Old address: Suite 2 Level 2 Woodbridge Court 1 Edward Road Moseley Birmingham West Midlands B12 9LP
New address: 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous shortened
Date: 07 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-11
New date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 02 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084637130003
Charge creation date: 2015-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2015
Action Date: 11 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-11
Documents
Change account reference date company previous shortened
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2014
Action Date: 12 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084637130001
Charge creation date: 2014-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2014
Action Date: 12 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084637130002
Charge creation date: 2014-08-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 06 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-06
Officer name: Mr Saleem Arif
Documents
Change person secretary company with change date
Date: 23 Apr 2014
Action Date: 06 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-06
Officer name: Mr Saleem Arif
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Change date: 2013-05-29
Old address: 2 West Acre Westfield Road Birmingham B15 3XB England
Documents
Some Companies
6 THE WEAVERS,ASHFORD,TN27 9AQ
Number: | 10206826 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HESKETH AVE,BLACKPOOL,FY2 9JX
Number: | 10042090 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005202 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
DEPT 946A, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 10580245 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 00641336 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
22 CHARLTON PARK DRIVE,CHELTENHAM,GL53 7RX
Number: | 08446813 |
Status: | ACTIVE |
Category: | Private Limited Company |