Advanced company searchLink opens in new window

VOITH PAPER FABRICS HOLDING LIMITED

Company number 03774182

Filter by category

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
01 Oct 2018 SH20 Statement by Directors
01 Oct 2018 SH19 Statement of capital on 1 October 2018
  • GBP 1
01 Oct 2018 CAP-SS Solvency Statement dated 31/07/18
01 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2018 AA Full accounts made up to 30 September 2017
17 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
26 Jan 2018 AP03 Appointment of Dr Stefan Hofmann as a secretary on 26 January 2018
26 Jan 2018 TM02 Termination of appointment of Rachael Ann Mulholland as a secretary on 26 January 2018
17 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 AA Full accounts made up to 30 September 2016
30 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Jun 2017 AP03 Appointment of Mrs Rachael Ann Mulholland as a secretary on 1 August 2016
16 Jun 2017 TM02 Termination of appointment of David Stephen Connett as a secretary on 1 August 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
16 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,000,002
21 Oct 2015 AUD Auditor's resignation
15 Jul 2015 AP01 Appointment of Mr Robert Anthony O'shaughnessy as a director on 5 June 2015
15 Jul 2015 TM01 Termination of appointment of Martin Gustav Scherrer as a director on 5 June 2015
10 Jun 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 11,000,002