VANGUARD PAINTBALL LIMITED

Register to unlock more data on OkredoRegister

VANGUARD PAINTBALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03935687

Incorporation date

27/02/2000

Size

Small

Contacts

Registered address

Registered address

Cumberland House 35, Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon09/12/2013
Final Gazette dissolved following liquidation
dot icon09/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2012
Statement of affairs with form 4.19
dot icon12/07/2012
Appointment of a voluntary liquidator
dot icon12/07/2012
Resolutions
dot icon27/06/2012
Registered office address changed from 49-51 Jodrell Street Nuneaton Warwickshire CV11 5EG on 2012-06-28
dot icon29/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Change of name notice
dot icon11/03/2010
Resolutions
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Appointment Terminated Director paul garry
dot icon05/08/2009
Director appointed darren blenkinsopp
dot icon05/08/2009
Director appointed christopher dallas marvin
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 28/02/08; full list of members
dot icon20/05/2008
Director's Change of Particulars / paul garry / 01/05/2008 / HouseName/Number was: , now: 11; Street was: 31 armitage close, now: ptarmigan heights; Area was: middleton, now: ; Post Town was: manchester, now: bracknell; Region was: , now: berkshire; Post Code was: M24 4PA, now: RG12 8AB; Country was: , now: england
dot icon20/05/2008
Secretary's Change of Particulars / christopher marvin / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: potters barn, now: billington road east; Area was: potters marston, now: ; Post Town was: stoney stanton, now: elmesthorpe; Post Code was: LE9 3JQ, now: LE9 7SB; Country was: , now: england
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Memorandum and Articles of Association
dot icon13/07/2006
Certificate of change of name
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Ad 03/06/05-20/06/05 £ si 99900@1=99900 £ ic 100/100000
dot icon01/09/2005
Nc inc already adjusted 03/06/05
dot icon01/09/2005
Resolutions
dot icon06/04/2005
Return made up to 28/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon15/03/2004
Secretary's particulars changed;director's particulars changed
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/05/2003
Certificate of change of name
dot icon16/03/2003
Return made up to 28/02/03; full list of members
dot icon16/03/2003
Director's particulars changed
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 28/02/02; full list of members
dot icon23/04/2002
Director's particulars changed
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon17/05/2000
Ad 27/03/00--------- £ si 97@1=97 £ ic 3/100
dot icon11/04/2000
Registered office changed on 12/04/00 from: priory house 12 park road coventry west midlands CV1 2LD
dot icon11/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon11/04/2000
Ad 28/02/00--------- £ si 2@1=2 £ ic 1/3
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon27/02/2000
Secretary resigned
dot icon27/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carnall, Martin
Director
27/02/2000 - 30/12/2006
6
Blenkinsopp, Darren
Director
27/02/2000 - 30/03/2006
17
Blenkinsopp, Darren
Director
30/06/2009 - Present
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/2000 - 27/02/2000
99600
Marvin, Christopher Dallas
Director
30/06/2009 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANGUARD PAINTBALL LIMITED

VANGUARD PAINTBALL LIMITED is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at Cumberland House 35, Park Row, Nottingham NG1 6EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANGUARD PAINTBALL LIMITED?

toggle

VANGUARD PAINTBALL LIMITED is currently Dissolved. It was registered on 27/02/2000 and dissolved on 09/12/2013.

Where is VANGUARD PAINTBALL LIMITED located?

toggle

VANGUARD PAINTBALL LIMITED is registered at Cumberland House 35, Park Row, Nottingham NG1 6EE.

What does VANGUARD PAINTBALL LIMITED do?

toggle

VANGUARD PAINTBALL LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for VANGUARD PAINTBALL LIMITED?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved following liquidation.