- Company Overview for VOLTAIRE ELECTRICAL LIMITED (06349199)
- Filing history for VOLTAIRE ELECTRICAL LIMITED (06349199)
- People for VOLTAIRE ELECTRICAL LIMITED (06349199)
- Insolvency for VOLTAIRE ELECTRICAL LIMITED (06349199)
- More for VOLTAIRE ELECTRICAL LIMITED (06349199)
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
|
|
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
|
|
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\ |