About

Registered Number: 04456047
Date of Incorporation: 06/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 124 High Street, Midsomer Norton, Bath, BA3 2DA

 

Established in 2002, Vw Autobodies Ltd has its registered office in Bath. We do not know the number of employees at the business. Vw Autobodies Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMID, David 01 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SCHMID, Terresa Elaine 01 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 05 December 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
225 - Change of Accounting Reference Date 08 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.