Advanced company searchLink opens in new window

VOITURE INNOVATIONS LIMITED

Company number 08102280

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)
24 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 July 2019
05 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2019 LIQ10 Removal of liquidator by court order
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 6 July 2017
25 Jul 2016 AD01 Registered office address changed from Cvr Global Llp 20 Brunswick Place Southampton SO15 2AQ to C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 25 July 2016
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
18 Jul 2016 4.20 Statement of affairs with form 4.19
21 Jun 2016 AD01 Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Cvr Global Llp 20 Brunswick Place Southampton SO15 2AQ on 21 June 2016
17 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AP01 Appointment of Mr Craig Raymond Binns as a director
09 Sep 2013 TM02 Termination of appointment of Patricia Dinsdale as a secretary
09 Sep 2013 AP03 Appointment of Mrs Lynn Elizabeth Binns as a secretary
19 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
12 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)