Vp Contractors Ltd was setup in 2000, it has a status of "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, William Joseph | 22 August 2000 | 01 April 2001 | 1 |
HARTLEY, Gary Phillip | 22 August 2000 | 23 October 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 July 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 01 April 2016 | |
RESOLUTIONS - N/A | 01 July 2015 | |
4.70 - N/A | 01 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 July 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 27 March 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AA01 - Change of accounting reference date | 03 December 2014 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 14 September 2011 | |
CH01 - Change of particulars for director | 14 September 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 10 September 2009 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 14 July 2008 | |
169 - Return by a company purchasing its own shares | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 27 October 2007 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 20 August 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 13 May 2005 | |
363s - Annual Return | 18 August 2004 | |
363s - Annual Return | 18 August 2004 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 05 February 2004 | |
AA - Annual Accounts | 06 April 2003 | |
287 - Change in situation or address of Registered Office | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 22 May 2002 | |
287 - Change in situation or address of Registered Office | 22 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2002 | |
363s - Annual Return | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 April 2001 | |
225 - Change of Accounting Reference Date | 09 January 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
NEWINC - New incorporation documents | 22 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 25 September 2008 | Fully Satisfied |
N/A |
Charge over credit balances | 25 October 2000 | Fully Satisfied |
N/A |