Established in 1996, Vtc Lichfield Ltd has its registered office in Birmingham. There is one director listed as Endres, Todd for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENDRES, Todd | 31 December 2010 | 30 September 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2019 | |
LIQ13 - N/A | 24 July 2019 | |
LIQ03 - N/A | 14 January 2019 | |
RESOLUTIONS - N/A | 13 December 2017 | |
AD01 - Change of registered office address | 27 November 2017 | |
RESOLUTIONS - N/A | 23 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 November 2017 | |
LIQ01 - N/A | 23 November 2017 | |
TM01 - Termination of appointment of director | 09 October 2017 | |
TM01 - Termination of appointment of director | 09 October 2017 | |
TM02 - Termination of appointment of secretary | 09 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 23 August 2017 | |
CS01 - N/A | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 December 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
CH03 - Change of particulars for secretary | 11 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
RESOLUTIONS - N/A | 11 October 2013 | |
SH01 - Return of Allotment of shares | 11 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
TM01 - Termination of appointment of director | 04 March 2013 | |
AD01 - Change of registered office address | 09 January 2013 | |
AD01 - Change of registered office address | 09 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
AP03 - Appointment of secretary | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 04 April 2008 | |
363a - Annual Return | 22 May 2007 | |
353 - Register of members | 22 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2007 | |
AUD - Auditor's letter of resignation | 12 March 2007 | |
AUD - Auditor's letter of resignation | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
225 - Change of Accounting Reference Date | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 25 April 2006 | |
353 - Register of members | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 26 May 2004 | |
RESOLUTIONS - N/A | 08 April 2004 | |
RESOLUTIONS - N/A | 08 April 2004 | |
123 - Notice of increase in nominal capital | 08 April 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
AA - Annual Accounts | 14 March 2000 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 06 May 1999 | |
287 - Change in situation or address of Registered Office | 02 March 1999 | |
288b - Notice of resignation of directors or secretaries | 07 August 1998 | |
288b - Notice of resignation of directors or secretaries | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
363a - Annual Return | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
225 - Change of Accounting Reference Date | 05 February 1998 | |
287 - Change in situation or address of Registered Office | 05 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363a - Annual Return | 24 April 1997 | |
287 - Change in situation or address of Registered Office | 05 February 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 January 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 26 January 1997 | |
RESOLUTIONS - N/A | 14 January 1997 | |
RESOLUTIONS - N/A | 14 January 1997 | |
RESOLUTIONS - N/A | 14 January 1997 | |
88(2)P - N/A | 03 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
RESOLUTIONS - N/A | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
123 - Notice of increase in nominal capital | 02 January 1997 | |
395 - Particulars of a mortgage or charge | 24 December 1996 | |
395 - Particulars of a mortgage or charge | 24 December 1996 | |
395 - Particulars of a mortgage or charge | 24 December 1996 | |
CERTNM - Change of name certificate | 24 October 1996 | |
CERTNM - Change of name certificate | 17 October 1996 | |
225 - Change of Accounting Reference Date | 29 May 1996 | |
288 - N/A | 29 May 1996 | |
288 - N/A | 29 May 1996 | |
288 - N/A | 29 May 1996 | |
288 - N/A | 29 May 1996 | |
NEWINC - New incorporation documents | 22 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 December 1996 | Fully Satisfied |
N/A |
Trust deed | 13 December 1996 | Fully Satisfied |
N/A |
Trust deed | 13 December 1996 | Fully Satisfied |
N/A |