Advanced company searchLink opens in new window

VOLTAIRE ELECTRICAL LIMITED

Company number 06349199

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
15 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
13 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
16 Mar 2012 4.20 Statement of affairs with form 4.19
16 Mar 2012 600 Appointment of a voluntary liquidator
16 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Feb 2012 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH on 24 February 2012
19 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2
17 Nov 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
26 Aug 2010 TM01 Termination of appointment of Alexandra Armstrong as a director
25 Aug 2010 AR01 Annual return made up to 21 August 2009 with full list of shareholders
22 Jul 2010 TM01 Termination of appointment of Andrew Green as a director
22 Jul 2010 AP01 Appointment of Alexandra Duncan Armstrong as a director
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Dec 2008 363a Return made up to 21/08/08; full list of members
29 Dec 2008 88(2) Ad 21/08/07\gbp si 1@1=1\gbp ic 1/2\