- Company Overview for VOLETTE UK LIMITED (04430710)
- Filing history for VOLETTE UK LIMITED (04430710)
- People for VOLETTE UK LIMITED (04430710)
- More for VOLETTE UK LIMITED (04430710)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2016 | DS01 | Application to strike the company off the register | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Andrew Murray Harding as a director on 26 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr John Middleton as a director on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Graeme Peter Lawler as a director on 26 July 2016 | |
12 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
16 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Dec 2015 | AP04 | Appointment of Company Secretarial Services Limited as a secretary on 18 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of Timothy Earnleigh Odell as a secretary on 18 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Jul 2014 | AP03 | Appointment of Timothy Earnleigh Odell as a secretary on 18 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Pauline Joy Hayward as a secretary on 18 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 122 New Road Sutton Bridge Spalding Lincolnshire PE12 9QA to 51 Pine Grove 51 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BL on 14 July 2014 | |
30 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
10 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
22 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Oct 2011 | AP01 | Appointment of Graeme Peter Lawler as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Stephen Keegan as a director | |
17 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders |