- Company Overview for VORTEX EXHAUST TECHNOLOGY LIMITED (06349309)
- Filing history for VORTEX EXHAUST TECHNOLOGY LIMITED (06349309)
- People for VORTEX EXHAUST TECHNOLOGY LIMITED (06349309)
- Charges for VORTEX EXHAUST TECHNOLOGY LIMITED (06349309)
- Insolvency for VORTEX EXHAUST TECHNOLOGY LIMITED (06349309)
- More for VORTEX EXHAUST TECHNOLOGY LIMITED (06349309)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2021 | |
27 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
12 Mar 2019 | AD01 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 12 March 2019 | |
11 Mar 2019 | LIQ02 | Statement of affairs | |
11 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
21 Feb 2018 | SH02 |
Statement of capital on 31 December 2016
|
|
21 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
29 Aug 2017 | CH01 | Director's details changed for Mr Barry Clifford Mead on 1 August 2017 | |
29 Aug 2017 | PSC02 | Notification of Mead Vt Group Holdings Limited as a person with significant control on 6 April 2016 | |
29 Aug 2017 | PSC01 | Notification of Barry Clifford Mead as a person with significant control on 6 April 2016 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Barry Clifford Mead on 1 August 2017 | |
25 Aug 2017 | PSC07 | Cessation of Barry Clifford Mead as a person with significant control on 21 August 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 22 June 2017 | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
21 Apr 2017 | SH10 | Particulars of variation of rights attached to shares |