VB ENGINEERING GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Termination of appointment of Bradley James Openshaw as a director on 2024-05-15

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

15/08/2315 August 2023 Registered office address changed from The Priory 3 Cloverfield Lymm Cheshire WA13 9WB United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2023-08-15

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Change of details for Mrs Avene Furness-Monks as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mrs Avene Furness-Monks on 2023-04-20

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/11/215 November 2021 Registered office address changed from Unit 3B Brookside Red Marsh Industrial Estate Cleveleys Lancashire FY5 4EZ United Kingdom to The Priory 3 Cloverfield Lymm Cheshire WA13 9WB on 2021-11-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED FIRE CERTIFICATION UK LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MISS AVENE FURNESS / 07/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AVENE FURNESS / 07/01/2019

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR BRADLEY JAMES OPENSHAW

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

08/11/188 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY OPENSHAW

View Document

07/11/187 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information