Advanced company searchLink opens in new window

VULCAN SFM LIMITED

Company number 04776473

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)
07 Aug 2018 AP03 Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018
07 Aug 2018 TM02 Termination of appointment of John Philip Lovell as a secretary on 6 August 2018
01 Aug 2018 TM01 Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018
01 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
03 Aug 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
21 Apr 2017 TM01 Termination of appointment of Paul Barry Mockford as a director on 10 April 2017
19 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
19 Jul 2016 TM01 Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016
24 May 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AP01 Appointment of Mr John Philip Lovell as a director on 22 February 2016
09 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2016 AA Full accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
26 Mar 2015 TM01 Termination of appointment of Nicholas Thomas Hartle as a director on 31 October 2014
26 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
13 Aug 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
04 Apr 2014 AA Full accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
26 Mar 2013 AA Full accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from Po Box 286 . Brightside Lane Sheffield South Yorkshire S9 2RW United Kingdom on 19 June 2012
19 Jun 2012 AD01 Registered office address changed from . Brightside Lane Sheffield S9 2RX United Kingdom on 19 June 2012
21 Feb 2012 AA Full accounts made up to 30 June 2011