Advanced company searchLink opens in new window

VOLT BUILDING CONTRACTOR LTD

Company number 10735970

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 Nov 2023 COCOMP Order of court to wind up
17 Jun 2022 TM01 Termination of appointment of Emil Kurej as a director on 3 March 2022
17 Jun 2022 PSC07 Cessation of Emil Kurej as a person with significant control on 3 April 2022
04 Feb 2022 AD01 Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE England to Unit 17 Argyll Street Coventry CV2 4FL on 4 February 2022
24 Jan 2022 PSC01 Notification of Axay Babubhai Gabani as a person with significant control on 24 January 2022
21 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
02 Dec 2021 PSC07 Cessation of Axay Babubhai Gabani as a person with significant control on 23 November 2021
29 Nov 2021 TM01 Termination of appointment of Gurgit Singh as a director on 14 November 2021
12 Nov 2021 PSC01 Notification of Emil Kurej as a person with significant control on 11 November 2021
12 Nov 2021 PSC01 Notification of Axay Babubhai Gabani as a person with significant control on 12 November 2021
12 Nov 2021 PSC07 Cessation of Gurgit Singh as a person with significant control on 8 October 2021
04 Nov 2021 AP01 Notice of removal of a director
26 Oct 2021 CERTNM Company name changed volt media LTD\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-23
09 Sep 2021 AD01 Registered office address changed from Unit 24 Herald Way Binley Industrial Estate Coventry CV3 2NY England to Friars House Manor House Drive Coventry CV1 2TE on 9 September 2021
09 Sep 2021 PSC04 Change of details for Mr Gurgit Singh as a person with significant control on 9 September 2021
12 Jul 2021 PSC07 Cessation of Emil Kurej as a person with significant control on 12 July 2021
12 Jul 2021 PSC01 Notification of Gurgit Singh as a person with significant control on 12 July 2021
12 Jul 2021 AP01 Appointment of Mr Gurgit Singh as a director on 12 July 2021
06 May 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
22 Apr 2021 AD01 Registered office address changed from 95 Northwood St Jewellery Quarter Birmingham West Midalnds B3 1th United Kingdom to Unit 24 Herald Way Binley Industrial Estate Coventry CV3 2NY on 22 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 January 2021
20 May 2020 AA Unaudited abridged accounts made up to 30 April 2020
13 Feb 2020 AA Unaudited abridged accounts made up to 30 April 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates