Advanced company searchLink opens in new window

VOCALLEY LTD

Company number 06755456

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Jan 2015 CERTNM Company name changed consumer research centre LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
27 Jan 2015 TM01 Termination of appointment of Charlotte Louise Lightfoot as a director on 9 January 2015
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
15 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
28 Aug 2013 AD01 Registered office address changed from Barnby House Barnby Gate Newark Nottinghamshire NG24 1PZ United Kingdom on 28 August 2013
28 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from the Barn Huddlestone's Wharf Newark Nottinghamshire NG24 4UL on 20 November 2012
27 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
02 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
16 Dec 2009 CH03 Secretary's details changed for Philip Lightfoot on 20 November 2009
16 Dec 2009 CH01 Director's details changed for Charlotte Lightfoot on 20 November 2009
16 Dec 2009 CH01 Director's details changed for Philip James Lightfoot on 20 November 2009
21 Nov 2008 NEWINC Incorporation