- Company Overview for VACON DRIVES (UK) LTD (03755296)
- Filing history for VACON DRIVES (UK) LTD (03755296)
- People for VACON DRIVES (UK) LTD (03755296)
- Charges for VACON DRIVES (UK) LTD (03755296)
- Insolvency for VACON DRIVES (UK) LTD (03755296)
- More for VACON DRIVES (UK) LTD (03755296)
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) |
---|---|---|---|
15 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2019 | |
05 Apr 2018 | AD01 | Registered office address changed from Taragon Business Centre, Unit 1 9-13 Coventry Road Burbage Hinckley Leicestershire LE10 2HL United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 5 April 2018 | |
28 Mar 2018 | LIQ MISC | INSOLVENCY:certificate of appointment of two/more liquidators by written resolution | |
28 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | LIQ01 | Declaration of solvency | |
06 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
02 Feb 2018 | AP01 | Appointment of Mr Torben Jessen Christensen as a director on 1 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Kim Kirk Christensen as a director on 1 January 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 18 Maizefield Hinckley Fields Industrial Estate Hinckley Leicestershire LE10 1YF to Taragon Business Centre, Unit 1 9-13 Coventry Road Burbage Hinckley Leicestershire LE10 2HL on 1 February 2018 | |
15 Jan 2018 | AUD | Auditor's resignation | |
15 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
01 Jun 2015 | TM01 | Termination of appointment of Timo Antero Okkonen as a director on 21 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Nils Thomas Emanuel Thorewik as a director on 21 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Kajsa Ann-Sofie Wik as a director on 21 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Jaana Helena Klinga as a director on 21 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Kim Kirk Christensen as a director on 13 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Anders Stahlschmidt as a director on 13 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Mar 2015 | AA | Full accounts made up to 31 December 2014 |