About

Registered Number: 02745355
Date of Incorporation: 07/09/1992 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (5 years and 10 months ago)
Registered Address: 56 Arthur Street, Lakeside, Redditch, Worcs, B98 8JY

 

Established in 1992, Vbs (Redditch) Ltd have registered office in Redditch, Worcs, it's status is listed as "Dissolved". We don't know the number of employees at the business. Armstrong, Robin, Smith, David, Remington, Guy are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Robin 23 September 2016 - 1
SMITH, David 23 September 2016 - 1
REMINGTON, Guy 12 September 2016 28 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2019
L64.07 - Release of Official Receiver 19 March 2019
COCOMP - Order to wind up 31 January 2018
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA01 - Change of accounting reference date 14 March 2017
AA01 - Change of accounting reference date 15 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
RESOLUTIONS - N/A 01 March 2016
SH06 - Notice of cancellation of shares 01 March 2016
SH01 - Return of Allotment of shares 01 March 2016
SH03 - Return of purchase of own shares 01 March 2016
MR04 - N/A 04 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 13 September 2012
SH08 - Notice of name or other designation of class of shares 13 September 2012
SH01 - Return of Allotment of shares 13 September 2012
AR01 - Annual Return 11 September 2012
SH01 - Return of Allotment of shares 10 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 27 April 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 03 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 19 September 2000
RESOLUTIONS - N/A 12 September 2000
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 22 September 1999
363a - Annual Return 11 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 01 December 1995
288 - N/A 03 October 1995
363s - Annual Return 03 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
288 - N/A 19 July 1994
AA - Annual Accounts 07 July 1994
395 - Particulars of a mortgage or charge 16 November 1993
363a - Annual Return 09 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
MEM/ARTS - N/A 08 December 1992
CERTNM - Change of name certificate 03 December 1992
288 - N/A 03 December 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
287 - Change in situation or address of Registered Office 26 November 1992
RESOLUTIONS - N/A 23 November 1992
NEWINC - New incorporation documents 07 September 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.