FIFE VANS AND TRUCKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Registered office address changed from 12 High Street Cowdenbeath KY4 9NA Scotland to Mitchell Buildings Woodside Way Glenrothes KY7 4nd on 2024-04-30 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
26/04/2426 April 2024 | Confirmation statement made on 2023-06-19 with no updates |
26/04/2426 April 2024 | Administrative restoration application |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Confirmation statement made on 2022-06-19 with no updates |
15/06/2315 June 2023 | Compulsory strike-off action has been suspended |
15/06/2315 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/01/2118 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/12/188 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 11 BRAEHEAD LODGES RUMBLING BRIDGE KINROSS KY13 0PU SCOTLAND |
08/08/188 August 2018 | Registered office address changed from , 11 Braehead Lodges, Rumbling Bridge, Kinross, KY13 0PU, Scotland to Mitchell Buildings Woodside Way Glenrothes KY7 4nd on 2018-08-08 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HIGGENS WHYTE / 25/05/2018 |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 16/17 THISTLE INDUSTRIAL ESTATE CHURCH STREET COWDENBEATH FIFE KY4 8LP |
25/05/1825 May 2018 | Registered office address changed from , Unit 16/17 Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP to Mitchell Buildings Woodside Way Glenrothes KY7 4nd on 2018-05-25 |
25/05/1825 May 2018 | COMPANY NAME CHANGED COWDENBEATH AUTO CO. LTD. CERTIFICATE ISSUED ON 25/05/18 |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HIGGENS WHYTE |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/08/132 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHYTE |
27/06/1227 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
15/11/1115 November 2011 | 30/06/11 TOTAL EXEMPTION FULL |
24/06/1124 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LIAM BRADLEY |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/09/1030 September 2010 | DIRECTOR APPOINTED MR LIAM PATRICK BRADLEY |
30/09/1030 September 2010 | DIRECTOR APPOINTED MR WILLIAM WHYTE |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LIAM BRADLEY |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK BRADLEY / 02/10/2009 |
22/06/1022 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
03/03/103 March 2010 | Registered office address changed from , 2 Turfbeg, Forfar, DD8 3LW on 2010-03-03 |
03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY MAIRE BRADLEY |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2 TURFBEG FORFAR DD8 3LW |
27/01/1027 January 2010 | DIRECTOR APPOINTED MR ANDREW HIGGENS WHYTE |
24/08/0924 August 2009 | SECRETARY APPOINTED MISS MAIRE CECELIA BRADLEY |
07/08/097 August 2009 | DIRECTOR APPOINTED LIAM PATRICK BRADLEY |
22/06/0922 June 2009 | ADOPT MEM AND ARTS 19/06/2009 |
22/06/0922 June 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT |
19/06/0919 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company