- Company Overview for VOLERIC LIMITED (07969075)
- Filing history for VOLERIC LIMITED (07969075)
- People for VOLERIC LIMITED (07969075)
- Charges for VOLERIC LIMITED (07969075)
- More for VOLERIC LIMITED (07969075)
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) |
---|---|---|---|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | MR04 | Satisfaction of charge 079690750002 in full | |
17 Feb 2017 | MR01 | Registration of charge 079690750003, created on 14 February 2017 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | AD01 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Gary John Gallen as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Michael John Teacher as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Peter Whitehead as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Ian Charles Lanch as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Leigh Gordon Harrison as a director on 23 April 2015 | |
01 May 2015 | MR01 | Registration of charge 079690750002, created on 23 April 2015 | |
27 Apr 2015 | MR01 | Registration of charge 079690750001, created on 23 April 2015 | |
23 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
11 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
22 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
03 May 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2012
|
|
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | AP01 | Appointment of Ian Charles Lanch as a director |