- Company Overview for VULCAN FIRE LIMITED (05998735)
- Filing history for VULCAN FIRE LIMITED (05998735)
- People for VULCAN FIRE LIMITED (05998735)
- Charges for VULCAN FIRE LIMITED (05998735)
- Insolvency for VULCAN FIRE LIMITED (05998735)
- More for VULCAN FIRE LIMITED (05998735)
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) |
---|---|---|---|
14 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2012 | 2.35B | Notice of move from Administration to Dissolution on 8 November 2012 | |
08 Jun 2012 | 2.24B | Administrator's progress report to 20 May 2012 | |
15 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
09 Feb 2012 | 2.23B | Result of meeting of creditors | |
18 Jan 2012 | 2.17B | Statement of administrator's proposal | |
20 Dec 2011 | AD01 | Registered office address changed from Grove House Booth Street Carrs Industrial Estate Haslingden Rossendale Lancashire BB4 5JA United Kingdom on 20 December 2011 | |
15 Dec 2011 | 2.12B | Appointment of an administrator | |
25 Nov 2011 | TM01 | Termination of appointment of Peter John Scholefield as a director on 28 October 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Peter John Scholefield as a director on 28 October 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Alan Dean Hughes as a director on 18 November 2011 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Nov 2011 | TM01 | Termination of appointment of Jonathon Gibson as a director on 5 November 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Paul Xavier Edwards as a director on 24 October 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2011 | AR01 | Annual return made up to 15 November 2008 | |
10 Feb 2011 | AR01 | Annual return made up to 15 November 2007 with full list of shareholders | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jan 2011 | AD01 | Registered office address changed from Unit 4 Pilsworth Way Pilsworth Industrial Estate Bury Lancashire BL9 8RE on 5 January 2011 | |
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2008
|
|
18 Nov 2010 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders |