WOBURN VEHICLE GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

18/05/2518 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/05/2518 May 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

16/05/2516 May 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/10/2419 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/11/1917 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 CESSATION OF DATAPACE LTD AS A PSC

View Document

01/07/191 July 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 01/10/17 STATEMENT OF CAPITAL GBP 4

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATAPACE LTD

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY BRIAN GRACE / 26/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRIAN GRACE / 26/04/2018

View Document

27/04/1827 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JANICE GRACE / 26/04/2018

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107696880001

View Document

07/12/177 December 2017 SECRETARY APPOINTED MRS LYNN JANICE GRACE

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM CENTRAL LEASING LTD DUCK LANE MILTON KEYNES MK17 9PT ENGLAND

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY BRIAN GRACE

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM TEAL

View Document

13/09/1713 September 2017 CESSATION OF CENTRAL LEASING LTD AS A PSC

View Document

13/09/1713 September 2017 CESSATION OF ADAM PETER TEAL AS A PSC

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR ASHLEY BRIAN GRACE

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR CENTRAL LEASING LTD

View Document

13/05/1713 May 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


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