Advanced company searchLink opens in new window

VOLUME RESOURCES LIMITED

Company number 07181991

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 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
30 May 2019 AA Micro company accounts made up to 30 June 2018
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
22 Jun 2018 AA Micro company accounts made up to 30 June 2017
04 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
23 Mar 2018 AA01 Previous accounting period shortened from 26 June 2017 to 25 June 2017
15 Mar 2018 AD01 Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018
21 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
24 Mar 2017 AA01 Previous accounting period shortened from 27 June 2016 to 26 June 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
18 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016 CH01 Director's details changed for Mr Michael Taylor on 10 March 2015
24 Mar 2016 AA01 Previous accounting period shortened from 28 June 2015 to 27 June 2015
26 Feb 2016 AD01 Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AD01 Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015