Advanced company searchLink opens in new window

VOLUTE PROPERTY LIMITED

Company number 05818210

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)
09 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
13 Dec 2010 4.68 Liquidators' statement of receipts and payments to 13 November 2010
28 May 2010 4.68 Liquidators' statement of receipts and payments to 13 May 2010
19 Dec 2009 4.68 Liquidators' statement of receipts and payments to 13 November 2009
21 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Nov 2008 600 Appointment of a voluntary liquidator
27 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-14
27 Nov 2008 4.20 Statement of affairs with form 4.19
21 Nov 2008 287 Registered office changed on 21/11/2008 from c/o c/o cheverhall LIMITED roundbush farm burnham road mundon maldon essex CM9 6NP
07 Oct 2008 363s Return made up to 16/05/08; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from suite 19 hadleigh business centre crockatt road hadleigh suffolk IP7 6RH
18 Aug 2008 288c Director's Change of Particulars / richard shiel / 01/08/2008 / HouseName/Number was: , now: paigle farm; Street was: westfields, now: ; Area was: the causeway hitcham, now: elmsett; Post Code was: IP7 7NF, now: IP7 6NU
15 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2008 363s Return made up to 16/05/07; full list of members
23 Apr 2007 287 Registered office changed on 23/04/07 from: victoria house, 1A queen street hadleigh ipswich suffolk IP7 5DZ
05 Oct 2006 395 Particulars of mortgage/charge
29 Sep 2006 395 Particulars of mortgage/charge
21 Jun 2006 288a New secretary appointed;new director appointed
21 Jun 2006 288a New director appointed
13 Jun 2006 88(2)R Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2
16 May 2006 288b Director resigned
16 May 2006 288b Secretary resigned
16 May 2006 NEWINC Incorporation