Advanced company searchLink opens in new window

VOITH PAPER FABRICS STUBBINS LIMITED

Company number 00071121

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
14 Jan 2022 TM02 Termination of appointment of David Stephen Connett as a secretary on 8 July 2016
14 Jan 2022 AP03 Appointment of Mr Stephan Bee as a secretary on 10 May 2021
08 Jun 2021 SH20 Statement by Directors
20 May 2021 SH19 Statement of capital on 20 May 2021
  • GBP 1
20 May 2021 CAP-SS Solvency Statement dated 10/05/21
20 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2019 AD01 Registered office address changed from Stubbins Vale Mill Ramsbottom Bury Lancashire BL0 0NT to PO Box 8 Apex Works Middleton Manchester M24 1QT on 5 August 2019
05 Jun 2019 AC92 Restoration by order of the court
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 160,000
01 Oct 2015 AUD Auditor's resignation
10 Jul 2015 AP01 Appointment of Mr Robert Anthony O'shaughnessy as a director on 10 July 2015
03 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 160,000
10 Jun 2015 AA Full accounts made up to 30 September 2014
07 Jan 2015 TM01 Termination of appointment of Andrew James Macfarlane Anderson as a director on 30 September 2014
05 Sep 2014 AA Full accounts made up to 30 September 2013
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 160,000
05 Aug 2013 AA Full accounts made up to 30 September 2012
26 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders