FAKENHAM VAN CENTRE LIMITED

06390955
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT

Documents

Documents
Date Category Description Pages
28 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
30 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Feb 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
05 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Feb 2020 resolution Resolution 1 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 8 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 7 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 4 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
07 Oct 2015 officers Change of particulars for director (Mr Kevin John Owen) 2 Buy now
07 Jun 2015 accounts Annual Accounts 5 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
11 Oct 2012 annual-return Annual Return 3 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Kevin John Owen) 2 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 officers Change of particulars for director (Mr Kevin John Owen) 2 Buy now
20 Oct 2011 annual-return Annual Return 3 Buy now
20 Oct 2011 officers Change of particulars for director (Mr Kevin John Owen) 2 Buy now
20 Oct 2011 officers Termination of appointment of director (Stephen Askew) 1 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
27 Apr 2010 officers Termination of appointment of director (Terry Duff) 1 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Change of particulars for director (Terry Peter Duff) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Kevin John Owen) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Stephen John Askew) 2 Buy now
06 Aug 2009 accounts Annual Accounts 5 Buy now
16 Jul 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
09 Jul 2009 officers Appointment terminated secretary lois owen 1 Buy now
28 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from fakenham van centre, hempson road, fakenham norfolk NR21 7LA 1 Buy now
27 Oct 2008 officers Appointment terminated secretary stephen askew 1 Buy now
05 Feb 2008 officers New director appointed 1 Buy now
05 Feb 2008 officers New secretary appointed 1 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
05 Oct 2007 officers Secretary resigned 1 Buy now
05 Oct 2007 incorporation Incorporation Company 13 Buy now