About

Registered Number: 05361760
Date of Incorporation: 11/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 4 months ago)
Registered Address: Folds Road, Bolton, Lancashire, BL1 2TX

 

Vgh Acquisitions Ltd was registered on 11 February 2005 and are based in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of this business are listed as Wright, Paul Martin, Lamb, Adrian, Miller, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Paul Martin 10 June 2015 - 1
LAMB, Adrian 03 June 2013 21 March 2014 1
MILLER, Matthew 21 March 2014 10 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 19 November 2015
MR04 - N/A 29 October 2015
AA - Annual Accounts 17 September 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AP01 - Appointment of director 10 June 2015
RESOLUTIONS - N/A 11 May 2015
RESOLUTIONS - N/A 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2015
SH19 - Statement of capital 28 April 2015
CAP-SS - N/A 28 April 2015
SH01 - Return of Allotment of shares 27 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AP03 - Appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 12 December 2013
AP03 - Appointment of secretary 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 January 2009
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
RESOLUTIONS - N/A 12 February 2008
363a - Annual Return 11 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 24 January 2008
RESOLUTIONS - N/A 02 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 22 March 2006
225 - Change of Accounting Reference Date 15 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
123 - Notice of increase in nominal capital 12 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2008 Fully Satisfied

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Debenture 04 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.