Advanced company searchLink opens in new window

VACON DRIVES (UK) LTD

Company number 03755296

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 March 2019
05 Apr 2018 AD01 Registered office address changed from Taragon Business Centre, Unit 1 9-13 Coventry Road Burbage Hinckley Leicestershire LE10 2HL United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 5 April 2018
28 Mar 2018 LIQ MISC INSOLVENCY:certificate of appointment of two/more liquidators by written resolution
28 Mar 2018 600 Appointment of a voluntary liquidator
28 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-12
28 Mar 2018 LIQ01 Declaration of solvency
06 Feb 2018 MR04 Satisfaction of charge 3 in full
02 Feb 2018 AP01 Appointment of Mr Torben Jessen Christensen as a director on 1 January 2018
02 Feb 2018 TM01 Termination of appointment of Kim Kirk Christensen as a director on 1 January 2018
01 Feb 2018 AD01 Registered office address changed from 18 Maizefield Hinckley Fields Industrial Estate Hinckley Leicestershire LE10 1YF to Taragon Business Centre, Unit 1 9-13 Coventry Road Burbage Hinckley Leicestershire LE10 2HL on 1 February 2018
15 Jan 2018 AUD Auditor's resignation
15 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Jul 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 75,000
01 Jun 2015 TM01 Termination of appointment of Timo Antero Okkonen as a director on 21 May 2015
01 Jun 2015 TM01 Termination of appointment of Nils Thomas Emanuel Thorewik as a director on 21 May 2015
01 Jun 2015 TM01 Termination of appointment of Kajsa Ann-Sofie Wik as a director on 21 May 2015
01 Jun 2015 TM01 Termination of appointment of Jaana Helena Klinga as a director on 21 May 2015
27 May 2015 AP01 Appointment of Mr Kim Kirk Christensen as a director on 13 May 2015
27 May 2015 AP01 Appointment of Mr Anders Stahlschmidt as a director on 13 May 2015
29 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 75,000
27 Mar 2015 AA Full accounts made up to 31 December 2014