This company is commonly known as Bvs Vehicle Solutions Limited. The company was founded 10 years ago and was given the registration number 08905334. The firm's registered office is in BRISTOL. You can find them at 40 Ingleside Road, , Bristol, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BVS VEHICLE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08905334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 February 2014 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Ingleside Road, Bristol, BS15 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Ingleside Road, Bristol, BS15 1HQ | Director | 02 March 2016 | Active |
Bvs Vehicle, Stone Yard, Birmingham, England, B12 0LX | Director | 20 February 2014 | Active |
Bvs Vehicle, Stone Yard, Birmingham, England, B12 0LX | Director | 20 February 2014 | Active |
Mrs Aakwinder Kaur Sehra | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Address | : | 40, Ingleside Road, Bristol, BS15 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-13 | Insolvency | Liquidation disclaimer notice. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-05 | Resolution | Resolution. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Gazette | Gazette filings brought up to date. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Officers | Appoint person director company with name date. | Download |
2016-03-23 | Address | Change registered office address company with date old address new address. | Download |
2016-03-23 | Officers | Termination director company with name termination date. | Download |
2016-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Change account reference date company current shortened. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.