Advanced company searchLink opens in new window

VOLTHAM LIMITED

Company number 07437328

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 5 April 2017
29 Dec 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016
05 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
07 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
24 Feb 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
27 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
29 Nov 2010 AP03 Appointment of Mr Michael Grimes as a secretary
29 Nov 2010 AP01 Appointment of Mr Michael Grimes as a director
11 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
11 Nov 2010 NEWINC Incorporation