VINTAGE WEDDING CARS LIMITED

Flat 2 209 Rotton Park Road, Birmingham, B16 0LS, England
StatusDISSOLVED
Company No.08463713
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 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

Gazette dissolved compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIAS CLEANING SERVICES LTD

6 THE WEAVERS,ASHFORD,TN27 9AQ

Number:10206826
Status:ACTIVE
Category:Private Limited Company

BARRAGE LTD

16 HESKETH AVE,BLACKPOOL,FY2 9JX

Number:10042090
Status:ACTIVE
Category:Private Limited Company
Number:CE005202
Status:ACTIVE
Category:Charitable Incorporated Organisation

DAISATEC HOLDINGS LIMITED

DEPT 946A, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:10580245
Status:ACTIVE
Category:Private Limited Company

E.S.TRIGGOL

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:00641336
Status:ACTIVE
Category:Private Unlimited Company

LYPIATT ASSOCIATES LIMITED

22 CHARLTON PARK DRIVE,CHELTENHAM,GL53 7RX

Number:08446813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source