Advanced company searchLink opens in new window

VOLKER WEISS LIMITED

Company number 06591743

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2010 DS01 Application to strike the company off the register
15 Jan 2010 TM01 Termination of appointment of Stephen Mitchell as a director
14 Dec 2009 AP01 Appointment of Paul Howard Nolan as a director
14 Dec 2009 AP01 Appointment of Stephen Jeffrey Cocliff as a director
24 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2009 AA Accounts made up to 31 December 2008
15 Jun 2009 288a Director appointed volker wessels uk LIMITED
13 May 2009 363a Return made up to 13/05/09; full list of members
04 Apr 2009 MA Memorandum and Articles of Association
31 Mar 2009 CERTNM Company name changed grantweiss LIMITED\certificate issued on 31/03/09
17 Feb 2009 288a Secretary appointed alison taylor foster
17 Feb 2009 288b Appointment Terminated Secretary richard taylor
06 Feb 2009 287 Registered office changed on 06/02/2009 from 1 carolina court lakeside doncaster south yorkshire DN4 5RA
04 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
13 May 2008 NEWINC Incorporation