REG VARDY (VMC) LIMITED
Status | DISSOLVED |
Company No. | 04484230 |
Category | Private Limited Company |
Incorporated | 12 Jul 2002 |
Age | 21 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 2 days |
SUMMARY
REG VARDY (VMC) LIMITED is an dissolved private limited company with number 04484230. It was incorporated 21 years, 10 months, 20 days ago, on 12 July 2002 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Capital statement capital company with date currency figure
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Capital
Type: SH19
Date: 2021-02-23
Capital : 1 GBP
Documents
Legacy
Date: 23 Feb 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 Feb 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/01/21
Documents
Resolution
Date: 08 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolution application strike off company
Date: 31 Dec 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 10 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/10/20
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Simon Willis
Appointment date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Philip Herbert
Termination date: 2019-06-30
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Mark Philip Herbert
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Garry Finn
Termination date: 2019-03-31
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Motors Secretaries Limited
Termination date: 2018-08-03
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Motors Directors Limited
Termination date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Appoint person secretary company with name date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard James Maloney
Appointment date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Hilary Claire Sykes
Documents
Change person director company with change date
Date: 01 Nov 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-18
Officer name: Trevor Garry Finn
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type full
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Miscellaneous
Date: 06 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 06 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type full
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type full
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change corporate director company with change date
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Pendragon Management Services Limted
Change date: 2011-07-15
Documents
Accounts with accounts type full
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change corporate director company with change date
Date: 10 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-07-12
Officer name: Motors Secretaries Limited
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pendragon Management Services Limted
Change date: 2010-07-12
Documents
Change corporate director company with change date
Date: 10 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-07-12
Officer name: Motors Directors Limited
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hilary Claire Sykes
Change date: 2010-07-12
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trevor Garry Finn
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pedragon Group Services Limited
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 31 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed pedragon group services LIMITED
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed pendragon management services limted
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director trevor finn
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin casha
Documents
Legacy
Date: 20 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 14/08/08\gbp si 74999@1=74999\gbp ic 1425001/1500000\
Documents
Legacy
Date: 20 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 14/08/08\gbp si 1424901@1=1424901\gbp ic 100/1425001\
Documents
Legacy
Date: 20 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/08/08
Documents
Resolution
Date: 20 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: houghton house emperor way doxford international business park sunderland tyne & wear SR3 3XR
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Certificate change of name company
Date: 03 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reg vardy (vauxhall) LIMITED\certificate issued on 03/12/03
Documents
Certificate change of name company
Date: 20 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reg vardy vauxhall (leeds) limit ed\certificate issued on 20/11/03
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 18 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 30/04/03
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: central square south orchard street newcastle upon tyne NE1 3XX
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
57 HILL STREET,MILFORD,BT60 3NZ
Number: | NI613607 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESCOT CRESCENT,WALSALL,WS1 4NE
Number: | 00381234 |
Status: | ACTIVE |
Category: | Private Limited Company |
555 BARKING ROAD,LONDON,E6 2LW
Number: | 09900251 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARNS,HILLSBOROUGH,BT26 6JJ
Number: | NI050900 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10858677 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLINGTON HOUSE PENN ROAD,ST. ALBANS,AL2 2QS
Number: | 11932101 |
Status: | ACTIVE |
Category: | Private Limited Company |