Advanced company searchLink opens in new window

VAPOUR MANAGEMENT SYSTEMS LIMITED

Company number 02673926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,172,000
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,172,000
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,172,000
24 May 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 DISS40 Compulsory strike-off action has been discontinued
28 May 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 177 Jays Close Viables Basingstoke Hampshire RG22 4BA England on 28 May 2012
28 May 2012 AD01 Registered office address changed from Henley Park Normandy Guildford Surrey GU3 2AF on 28 May 2012
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2011 AD03 Register(s) moved to registered inspection location
11 Oct 2011 AD02 Register inspection address has been changed
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
14 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Feb 2009 363a Return made up to 15/12/08; full list of members
10 Feb 2009 288b Appointment terminated director andrew giles