- Company Overview for THE VOLTZ GROUP (UK) LIMITED (11645614)
- Filing history for THE VOLTZ GROUP (UK) LIMITED (11645614)
- People for THE VOLTZ GROUP (UK) LIMITED (11645614)
- Insolvency for THE VOLTZ GROUP (UK) LIMITED (11645614)
- More for THE VOLTZ GROUP (UK) LIMITED (11645614)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2021 | TM01 | Termination of appointment of Gail Mawston as a director on 9 February 2021 | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2020 | |
24 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2020 | AD01 | Registered office address changed from 27 Medomsley Road Consett Co Durham DH8 5HE United Kingdom to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 January 2020 | |
08 Jan 2020 | LIQ02 | Statement of affairs | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
09 May 2019 | PSC04 | Change of details for Miss Gail Mawston as a person with significant control on 21 March 2019 | |
09 May 2019 | PSC07 | Cessation of Lisa Jane Milner as a person with significant control on 21 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Lisa Jane Milner as a director on 21 March 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 40 Rolling Mill Consett DH8 6NH United Kingdom to 27 Medomsley Road Consett Co Durham DH8 5HE on 8 February 2019 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|