About

Registered Number: 04057747
Date of Incorporation: 22/08/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2016 (7 years and 9 months ago)
Registered Address: 225 London Road, Burgess Hill, West Sussex, RH15 9QU

 

Vp Contractors Ltd was setup in 2000, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.