Advanced company searchLink opens in new window

VOLERIC LIMITED

Company number 07969075

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)
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement approved 09/02/2017
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
  • GBP 700,000
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Disapply the proposed transfer of issued share capital, the debenture, the cross guarantee and the intercreditor deed be all approved 23/04/2015
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
  • GBP 700,000
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
  • GBP 700,000
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
  • GBP 700,000
03 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2012 AP01 Appointment of Ian Charles Lanch as a director