-
WITHAM VEHICLE SOLUTIONS LIMITED - 40a Station Road, Upminster, Essex, RM14 2TR, United Kingdom
Company Information
- Company registration number
- 08320439
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 40a Station Road
- Upminster
- Essex
- RM14 2TR 40a Station Road, Upminster, Essex, RM14 2TR UK
Management
- Managing Directors
- COX, Darren Neil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-06
- Dissolved on
- 2021-04-26
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- Mr Darren Neil Cox
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-04-11
- Last Date: 2019-03-28
-
WITHAM VEHICLE SOLUTIONS LIMITED Company Description
- WITHAM VEHICLE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08320439. Its current trading status is "closed". It was registered 2012-12-06. It has declared SIC or NACE codes as "45112". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at 40A Station Road .
Get WITHAM VEHICLE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Witham Vehicle Solutions Limited - 40a Station Road, Upminster, Essex, RM14 2TR, United Kingdom
Did you know? kompany provides original and official company documents for WITHAM VEHICLE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-26) - LIQ14
-
gazette-dissolved-liquidation (2021-04-26) - GAZ2
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-11-12) - MR04
-
mortgage-satisfy-charge-full (2020-02-05) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-18) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-06-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-05) - 600
-
resolution (2019-06-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-03-28) - CS01
-
termination-director-company-with-name-termination-date (2019-03-21) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-09-03) - AA
-
termination-director-company-with-name-termination-date (2018-06-18) - TM01
-
termination-secretary-company-with-name-termination-date (2018-06-13) - TM02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-16) - AD01
-
confirmation-statement-with-updates (2017-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA
-
confirmation-statement-with-updates (2016-12-23) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-16) - AA
-
termination-director-company-with-name-termination-date (2015-04-30) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
-
appoint-person-secretary-company-with-name (2014-06-16) - AP03
-
appoint-person-director-company-with-name (2014-06-16) - AP01
-
capital-name-of-class-of-shares (2014-06-16) - SH08
-
change-account-reference-date-company-current-extended (2014-03-03) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
legacy (2013-04-09) - MG01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-06) - NEWINC