Advanced company searchLink opens in new window

VOXAR

Company number SC145641

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)
20 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2012 DS01 Application to strike the company off the register
16 Dec 2011 AA Full accounts made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
19 Sep 2011 AR01 Annual return made up to 28 July 2010 with full list of shareholders
14 Sep 2011 SH19 Statement of capital on 14 September 2011
  • GBP 0.20
05 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2011 AA Full accounts made up to 31 December 2009
03 Dec 2010 AUD Auditor's resignation
27 Aug 2010 CH01 Director's details changed for Luc Vandenbroucke on 27 August 2010
27 Aug 2010 CH01 Director's details changed for Paul Matthijs on 27 August 2010
27 Aug 2010 CH01 Director's details changed for Piet Candeel on 27 August 2010
27 Aug 2010 CH03 Secretary's details changed for Michael Banton on 27 August 2010
04 Feb 2010 AA Full accounts made up to 31 December 2008
20 Nov 2009 AA Full accounts made up to 31 December 2007
01 Sep 2009 288a Secretary appointed michael banton
18 Aug 2009 363a Return made up to 28/07/09; full list of members
21 Jul 2009 288b Appointment Terminated Secretary peter hyde
22 Apr 2009 AA Full accounts made up to 31 December 2006
08 Dec 2008 AA Full accounts made up to 31 December 2005
08 Aug 2008 363a Return made up to 28/07/08; full list of members
09 Jul 2008 288b Appointment Terminated Director antoine van petegem
14 Dec 2007 288a New secretary appointed
08 Sep 2007 363s Return made up to 28/07/07; no change of members