UK VEHICLE CONSULTANTS LIMITED - BURRY PORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-08-17 View Report
Dissolution. Dissolution application strike off company. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2021-04-11 View Report
Accounts. Accounts type total exemption full. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-04-11 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type total exemption full. 2017-09-16 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2015-08-07 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Officers. Change date: 2014-01-08. Officer name: Michael William Deebank Relf. 2014-04-10 View Report
Officers. Officer name: Kim Relf. Change date: 2014-01-08. 2014-04-10 View Report
Address. Change date: 2014-01-06. Old address: Grassy Hill Beulah Llanwrtyd Wells Powys LD5 4YD Wales. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Capital. Capital statement capital company with date currency figure. 2011-10-18 View Report
Insolvency. Description: Solvency statement dated 11/10/11. 2011-10-18 View Report
Resolution. Description: Resolutions. 2011-10-18 View Report
Accounts. Accounts type total exemption small. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2011-04-13 View Report
Officers. Officer name: Kim Relf. Change date: 2010-09-21. 2010-09-22 View Report
Officers. Change date: 2010-09-21. Officer name: Michael William Deebank Relf. 2010-09-22 View Report
Address. Change date: 2010-09-22. Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP. 2010-09-22 View Report
Officers. Change date: 2010-09-20. Officer name: Kim Relf. 2010-09-22 View Report
Accounts. Accounts type total exemption small. 2010-05-12 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type total exemption small. 2009-03-30 View Report
Accounts. Accounts type total exemption small. 2008-05-14 View Report
Annual return. Legacy. 2008-04-11 View Report
Accounts. Accounts type total exemption small. 2007-05-08 View Report
Annual return. Legacy. 2007-04-19 View Report
Accounts. Accounts type total exemption full. 2006-06-13 View Report
Annual return. Legacy. 2006-04-19 View Report
Accounts. Accounts type total exemption full. 2005-05-12 View Report
Annual return. Legacy. 2005-04-12 View Report
Accounts. Accounts type total exemption full. 2004-07-07 View Report
Annual return. Legacy. 2004-05-13 View Report
Accounts. Accounts type total exemption small. 2003-07-03 View Report
Annual return. Legacy. 2003-05-01 View Report