About

Registered Number: 03956728
Date of Incorporation: 27/03/2000 (24 years ago)
Company Status: Liquidation
Date of Dissolution: 19/06/2015 (8 years and 10 months ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Vause Ltd was founded on 27 March 2000. Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 March 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
4.68 - Liquidator's statement of receipts and payments 29 May 2013
4.68 - Liquidator's statement of receipts and payments 22 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 23 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
LIQ MISC OC - N/A 08 September 2011
4.40 - N/A 08 September 2011
4.68 - Liquidator's statement of receipts and payments 23 May 2011
4.68 - Liquidator's statement of receipts and payments 24 November 2010
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 29 April 2010
2.24B - N/A 28 November 2009
2.34B - N/A 20 November 2009
2.23B - N/A 30 June 2009
2.24B - N/A 09 June 2009
2.22B - N/A 09 June 2009
2.39B - N/A 19 March 2009
2.40B - N/A 14 March 2009
2.23B - N/A 09 February 2009
2.17B - N/A 23 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
2.12B - N/A 28 December 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 06 July 2007
MISC - Miscellaneous document 17 May 2007
MISC - Miscellaneous document 23 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 26 April 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 27 March 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.