- Company Overview for VOLTZ INTERNATIONAL LTD (06915651)
- Filing history for VOLTZ INTERNATIONAL LTD (06915651)
- People for VOLTZ INTERNATIONAL LTD (06915651)
- Insolvency for VOLTZ INTERNATIONAL LTD (06915651)
- More for VOLTZ INTERNATIONAL LTD (06915651)
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) |
---|---|---|---|
20 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2015 | L64.07 | Completion of winding up | |
24 Mar 2014 | COCOMP | Order of court to wind up | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW England on 6 December 2013 | |
21 Oct 2013 | AP03 | Appointment of Mr Sebastian Michael Seymour as a secretary | |
21 Oct 2013 | TM02 | Termination of appointment of Robert Arnold as a secretary | |
21 Oct 2013 | TM01 | Termination of appointment of Robert Arnold as a director | |
21 Oct 2013 | AP01 | Appointment of Mr Sebastian Michael Seymour as a director | |
14 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
07 Dec 2012 | AP01 | Appointment of Mr Kevin Samuel Sankarsingh as a director | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Robert Brian Arnold on 29 May 2012 | |
30 May 2012 | AD01 | Registered office address changed from Danesfield Ashley Lane Hordle Lymington Hampshire SO41 0GA United Kingdom on 30 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
27 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
13 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from Headmaster's Halls, Old School House the Square Pennington Lymington Hampshire SO41 8GN United Kingdom on 13 June 2011 |