- Company Overview for VULCAN SFM LIMITED (04776473)
- Filing history for VULCAN SFM LIMITED (04776473)
- People for VULCAN SFM LIMITED (04776473)
- Charges for VULCAN SFM LIMITED (04776473)
- More for VULCAN SFM LIMITED (04776473)
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
|
|
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
|
|
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
|
|
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
|
|
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 |