Advanced company searchLink opens in new window

VACUUM FURNACE ENGINEERING LIMITED

Company number 01920664

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)
31 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
24 Aug 2017 TM01 Termination of appointment of Jonathan Edward Rhodes as a director on 24 August 2017
25 Jul 2017 TM01 Termination of appointment of Charles Liddell White as a director on 11 July 2017
13 Jun 2017 AP01 Appointment of Mrs Sue Nicholson as a director on 1 June 2017
13 Jun 2017 AP01 Appointment of Mr John Anthony Jepson as a director on 1 June 2017
28 Oct 2016 AP01 Appointment of Mr David George Henry Hartland as a director on 27 October 2016
28 Oct 2016 AP01 Appointment of Mr Jonathan Edward Rhodes as a director on 27 October 2016
19 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Stanislaus Eduard Schmidt-Chiari as a director on 9 August 2016
30 Aug 2016 AP01 Appointment of Mr George Elliott Nicholson as a director on 9 August 2016
06 Apr 2016 AUD Auditor's resignation
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 600
02 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
08 Jan 2015 MR01 Registration of charge 019206640003, created on 23 December 2014
07 Jan 2015 AP01 Appointment of Mr Roy Kishor as a director on 12 December 2014
05 Jan 2015 TM01 Termination of appointment of John Nicholson as a director on 12 December 2014
05 Jan 2015 AP01 Appointment of Mr Charles Liddell White as a director on 12 December 2014
05 Jan 2015 TM01 Termination of appointment of Robert Oakley as a director on 12 December 2014
05 Jan 2015 TM02 Termination of appointment of John Nicholson as a secretary on 12 December 2014
18 Dec 2014 MR01 Registration of charge 019206640002, created on 12 December 2014
27 Nov 2014 MR04 Satisfaction of charge 1 in full
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 600
03 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600