This company is commonly known as Vetech Fleetcare Limited. The company was founded 17 years ago and was given the registration number 05927691. The firm's registered office is in YORK. You can find them at Westminster Business Centre 10, Great North Way, York, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | VETECH FLEETCARE LIMITED |
---|---|---|
Company Number | : | 05927691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 September 2006 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster Business Centre 10, Great North Way, York, YO26 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster Business Centre 10, Great North Way, York, YO26 6RB | Director | 07 September 2006 | Active |
Horseshoe Farm, Benjy Lane, Wheldrake, York, England, YO19 6BH | Secretary | 07 September 2006 | Active |
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Corporate Nominee Secretary | 07 September 2006 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 07 September 2006 | Active |
Mr Timothy Crombie | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | Westminster Business Centre 10, Great North Way, York, YO26 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-21 | Resolution | Resolution. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Officers | Change person secretary company with change date. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-12 | Officers | Change person secretary company with change date. | Download |
2013-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.