Advanced company searchLink opens in new window

A L D VACUUM TECHNOLOGIES LIMITED

Company number 03016363

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2017 LIQ03 Liquidators' statement of receipts and payments to 28 April 2017
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 28 April 2016
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
13 May 2015 AD01 Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 May 2015
12 May 2015 600 Appointment of a voluntary liquidator
12 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-29
12 May 2015 4.70 Declaration of solvency
23 Apr 2015 TM01 Termination of appointment of Marcus Holz as a director on 1 April 2015
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 145,100
07 Jul 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 145,100
29 Aug 2013 MR04 Satisfaction of charge 2 in full
29 Aug 2013 MR04 Satisfaction of charge 1 in full
18 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AP01 Appointment of Dr Marcus Holz as a director
18 Jun 2013 TM01 Termination of appointment of Werner Katzschner as a director
15 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 MEM/ARTS Memorandum and Articles of Association
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders