ASSURED VEHICLE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06450573 |
Category | Private Limited Company |
Incorporated | 11 Dec 2007 |
Age | 16 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2015 |
Years | 8 years, 6 months, 24 days |
SUMMARY
ASSURED VEHICLE SOLUTIONS LIMITED is an dissolved private limited company with number 06450573. It was incorporated 16 years, 5 months, 24 days ago, on 11 December 2007 and it was dissolved 8 years, 6 months, 24 days ago, on 10 November 2015. The company address is 4 Capricorn Centre 4 Capricorn Centre, Basildon, SS14 3JJ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Sep 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 24 May 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: 04 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 15 May 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: 04 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Mcintee
Documents
Change registered office address company with date old address
Date: 31 Aug 2011
Action Date: 31 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-31
Old address: 26 Hemmells Laindon Essex SS15 6ED
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 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: 12 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Mcintee
Change date: 2010-01-10
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mrs Debra Mcintee
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 01/02/09\gbp si 10@1=10\gbp ic 30/40\
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 10@1=10\gbp ic 20/30\
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cynthia collier
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark mcintee
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / debra collier / 11/04/2008
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 12/12/07--------- £ si 19@1=19 £ ic 1/20
Documents
Some Companies
5 TURLEY CLOSE,LONDON,E15 3JD
Number: | 09744985 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICK MEDIA & MARKETING LIMITED
CLAREMONT HOUSE,BICESTER,OX26 6AA
Number: | 08979554 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH STREET,KENT,CT14 7AE
Number: | 01211370 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08026543 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HERON WAY,MAYLAND,CM3 6TP
Number: | 08928670 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST AUTO TRIMMING LIMITED
1ST FLOOR MITSUBISHI BUILDING,MELKSHAM,SN12 8BY
Number: | 09838861 |
Status: | ACTIVE |
Category: | Private Limited Company |