Advanced company searchLink opens in new window

VORTEX EXHAUST TECHNOLOGY LIMITED

Company number 06349309

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
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
  • GBP 300,001
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
  • GBP 400,001
21 Apr 2017 SH10 Particulars of variation of rights attached to shares