VCL 2020 LIMITED

1 High Street, Lewes, BN7 2AD
StatusDISSOLVED
Company No.06104145
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 22 days

SUMMARY

VCL 2020 LIMITED is an dissolved private limited company with number 06104145. It was incorporated 17 years, 3 months, 7 days ago, on 14 February 2007 and it was dissolved 3 months, 22 days ago, on 30 January 2024. The company address is 1 High Street, Lewes, BN7 2AD.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061041450001

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mahon

Termination date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Patrick Kelly

Termination date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Matthew Thomas Brown

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Colin Nigel Dowds

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-30

Officer name: Mr Colin Nigel Dowds

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-25

Charge number: 061041450001

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Sean Mahon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Patrick Kelly

Appointment date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Alan Scott Gordon Ritchie

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr Alan Scott Gordon Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-07

Officer name: Kevin Paul Heath

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

New address: 1 High Street Lewes BN7 2AD

Old address: 5 Radley Court Kitson Hill Road Mirfield West Yorkshire WF14 9FD

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: Kevin Paul Heath

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-06

Psc name: Connect Telecoms Holdings Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Mr Kevin Paul Heath

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Old address: Suite 30 Titan Business Centre Park House Bradford Road Birstall Batley West Yorkshire WF17 9PH United Kingdom

Change date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Paul Heath

Change date: 2012-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Old address: Unit 7 Aldwalton Business Park Wakefield Road Drighlington BD11 1LG

Change date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christy Lee

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christy Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Paul Heath

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christy Leanne Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from the round foundry media centre foundry street leeds LS11 5QP united kingdom

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from the old milking parlour, hey farm, holthead road slaithwaite huddersfield HD7 5TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 30/07/07 from: network house, west 26 cleckheaton west yorkshire BD19 4TT

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G STONE LIMITED

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:08585194
Status:ACTIVE
Category:Private Limited Company

COMMUNITY COACHING AND TRAINING LTD

15A HIGH STREET,ROCHESTER,ME2 4AB

Number:08798567
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E.L. INDUSTRIAL COMMERCIAL MAINTENANCE LIMITED

36 ROPERGATE,PONTEFRACT,WF8 1LY

Number:04334093
Status:ACTIVE
Category:Private Limited Company

EVERHOUSING LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11892393
Status:ACTIVE
Category:Private Limited Company

NEATMAST LIMITED

UNIT 6 MAERDY STEELWORKS,SWANSEA,

Number:01824853
Status:LIQUIDATION
Category:Private Limited Company

QUIZ ENGINE LTD

6 THE DOWNS,ALTRINCHAM,WA14 2PU

Number:11210158
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