Advanced company searchLink opens in new window

THE VOUCHER SHOP LIMITED

Company number 05663931

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2015 DS01 Application to strike the company off the register
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
17 Dec 2014 AP01 Appointment of Sebastien Desire Paul Godet as a director on 21 November 2014
17 Dec 2014 AP01 Appointment of Mr Sebastien Raymond De Tramasure as a director on 21 November 2014
02 Dec 2014 CC04 Statement of company's objects
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The restriction of share capital is hereby revoked and deleted 21/11/2014
23 Nov 2014 TM01 Termination of appointment of John Murray Sylvester as a director on 20 November 2014
23 Nov 2014 AP01 Appointment of Miss Susan Ann Hocken as a director on 21 November 2014
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Dec 2013 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 29 December 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Mar 2011 AD01 Registered office address changed from C/O P&Mm Limited Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 21 March 2011
03 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Dec 2009 AR01 Annual return made up to 29 December 2009 with full list of shareholders
06 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Dec 2008 363a Return made up to 29/12/08; full list of members
09 May 2008 AA Accounts for a dormant company made up to 31 December 2007