R & D VEHICLE SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/02/1926 February 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2018:LIQ. CASE NO.1 |
| 15/02/1815 February 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1 |
| 20/02/1720 February 2017 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016 |
| 29/04/1629 April 2016 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
| 22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM UNIT 15 BEAUMONT CLOSE BANBURY OXFORDSHIRE OX16 1TG |
| 18/12/1518 December 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 18/12/1518 December 2015 | STATEMENT OF AFFAIRS/4.19 |
| 18/12/1518 December 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY ALISTER MITCHELL |
| 23/11/1523 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISTER MITCHELL |
| 23/06/1523 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 27/10/1427 October 2014 | DIRECTOR APPOINTED MR ANTON THEODOROU |
| 27/10/1427 October 2014 | DIRECTOR APPOINTED MR CLIVE PETER KENDALL |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/09/149 September 2014 | ADOPT ARTICLES 26/08/2014 |
| 26/07/1426 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051432940001 |
| 08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051432940002 |
| 01/07/141 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051432940001 |
| 05/06/135 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART MILLAR / 15/09/2010 |
| 22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/06/1226 June 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT MILLAR |
| 19/06/1219 June 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOMPSON |
| 19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM ROSS HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AF |
| 19/06/1219 June 2012 | DIRECTOR APPOINTED ALISTER DAVID MITCHELL |
| 19/06/1219 June 2012 | SECRETARY APPOINTED ALISTER DAVID MITCHELL |
| 14/06/1214 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/07/117 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/06/102 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/06/086 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
| 28/12/0728 December 2007 | NEW DIRECTOR APPOINTED |
| 28/12/0728 December 2007 | DIRECTOR RESIGNED |
| 01/11/071 November 2007 | £ NC 1000/5000 09/10/0 |
| 01/11/071 November 2007 | NC INC ALREADY ADJUSTED 09/10/07 |
| 26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
| 20/06/0720 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
| 13/09/0613 September 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 15/06/0515 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
| 16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: C/O CRITCHLEYS, AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD |
| 16/03/0516 March 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
| 14/06/0414 June 2004 | DIRECTOR RESIGNED |
| 14/06/0414 June 2004 | SECRETARY RESIGNED |
| 14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
| 14/06/0414 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/06/042 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R & D VEHICLE SYSTEMS LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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