This company is commonly known as Vintage & Prestige Automobiles Limited. The company was founded 11 years ago and was given the registration number 08307992. The firm's registered office is in BEDWORTH. You can find them at 8a Kingsway House, King Street, Bedworth, Warwickshire. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | VINTAGE & PRESTIGE AUTOMOBILES LIMITED |
---|---|---|
Company Number | : | 08307992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 November 2012 |
End of financial year | : | 30 November 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96b Highfield Lane, Hemel Hempstead, England, HP2 5JF | Director | 07 October 2014 | Active |
96c, Highfield Lane, Hemp, United Kingdom, HP2 5JF | Director | 26 November 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-04 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-04 | Resolution | Resolution. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Address | Change registered office address company with date old address new address. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Gazette | Gazette filings brought up to date. | Download |
2015-12-01 | Gazette | Gazette notice compulsory. | Download |
2015-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Officers | Appoint person director company with name date. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Address | Change registered office address company with date old address. | Download |
2014-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-18 | Capital | Capital allotment shares. | Download |
2014-01-25 | Mortgage | Mortgage create with deed with charge number. | Download |
2012-11-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.