Advanced company searchLink opens in new window

VACU-BLAST LIMITED

Company number 03245099

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2012 DS01 Application to strike the company off the register
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
11 Jan 2012 SH19 Statement of capital on 11 January 2012
  • GBP 2
11 Jan 2012 SH20 Statement by Directors
11 Jan 2012 CAP-SS Solvency Statement dated 05/01/12
11 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Roger Brickwood as a director
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Roger Edward Brickwood on 1 October 2009
12 Aug 2009 AA Accounts made up to 31 December 2008
07 Apr 2009 363a Return made up to 31/03/09; full list of members
07 Oct 2008 AA Accounts made up to 31 December 2007
03 Apr 2008 363a Return made up to 31/03/08; full list of members
16 Oct 2007 AA Accounts made up to 31 December 2006
17 Apr 2007 363a Return made up to 31/03/07; full list of members
17 Apr 2007 288c Secretary's particulars changed
25 Oct 2006 AA Accounts made up to 31 December 2005
31 Jul 2006 288b Director resigned
04 Apr 2006 363a Return made up to 31/03/06; full list of members
04 Apr 2006 288c Director's particulars changed