Advanced company searchLink opens in new window

VOLLMER DEVELOPMENTS LIMITED

Company number 04955361

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
07 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
03 Nov 2016 SH20 Statement by Directors
03 Nov 2016 SH19 Statement of capital on 3 November 2016
  • GBP 3,550
03 Nov 2016 CAP-SS Solvency Statement dated 30/09/16
03 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £21450 from share prem a/c 08/10/2016
30 Sep 2016 AP01 Appointment of Mr Edward William Mole as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Stephen Richards Daniels as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Frank Scanlon as a director on 30 September 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 25,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 25,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
20 Dec 2011 TM01 Termination of appointment of Nigel Fee as a director