A V Bristol Ltd was registered on 18 April 2005 with its registered office in Brecon in Powys, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. A V Bristol Ltd has one director listed as Emsley, Claire Margaret.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMSLEY, Claire Margaret | 18 April 2005 | 02 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 November 2016 | |
DISS16(SOAS) - N/A | 23 February 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AD01 - Change of registered office address | 18 November 2014 | |
MR01 - N/A | 30 October 2014 | |
TM02 - Termination of appointment of secretary | 12 September 2014 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 24 May 2013 | |
MEM/ARTS - N/A | 12 February 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 February 2013 | |
CC04 - Statement of companies objects | 12 February 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
MG01 - Particulars of a mortgage or charge | 24 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 23 January 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 22 January 2009 | |
CERTNM - Change of name certificate | 02 September 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 04 July 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 12 April 2007 | |
225 - Change of Accounting Reference Date | 16 January 2007 | |
363s - Annual Return | 08 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2005 | |
NEWINC - New incorporation documents | 18 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 October 2014 | Outstanding |
N/A |
Charge of deposit | 30 April 2012 | Outstanding |
N/A |
Debenture | 21 March 2012 | Outstanding |
N/A |