VAN PRO ENGINEERING LIMITED

Company Documents

DateDescription
02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-11-18

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-11-18

View Document

26/06/2126 June 2021 Termination of appointment of Keith Shoebridge as a director on 2021-06-16

View Document

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CURREXT FROM 31/01/2020 TO 31/05/2020

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHOEBRIDGE

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 11 CORBY ROAD GRETTON CORBY NORTHAMPTONSHIRE NN17 3BN

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ADAM TAYLOR

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR KEITH SHOEBRIDGE

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FFTF HOLDINGS LTD

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR DAVID SHOEBRIDGE

View Document

22/02/1922 February 2019 CESSATION OF DARRYL HOLMAN AS A PSC

View Document

22/02/1922 February 2019 CESSATION OF VINCENT PAUL BRITTON AS A PSC

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL HOLMAN

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT BRITTON

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH SHOEBRIDGE

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR MARK ADAM TAYLOR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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