VOIDSERVICES LIMITED

06307638
CIVIC CENTRE SQUARE SHILDON COUNTY DURHAM UNITED KINGDOM DL4 1AH

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 accounts Annual Accounts 3 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2023 accounts Annual Accounts 3 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 mortgage Registration of a charge 50 Buy now
09 Sep 2021 mortgage Registration of a charge 56 Buy now
19 Aug 2021 accounts Annual Accounts 10 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 10 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 9 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2018 accounts Annual Accounts 11 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2018 officers Change of particulars for secretary (Julie Gallagher) 1 Buy now
11 Jul 2018 officers Change of particulars for director (Julie Gallagher) 2 Buy now
20 Sep 2017 accounts Annual Accounts 6 Buy now
12 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Oct 2016 accounts Annual Accounts 8 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2015 accounts Annual Accounts 8 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
29 Oct 2014 accounts Annual Accounts 9 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 accounts Annual Accounts 9 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 9 Buy now
17 Jul 2013 accounts Annual Accounts 9 Buy now
06 Jun 2013 accounts Annual Accounts 7 Buy now
21 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
12 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2010 officers Termination of appointment of director (Una Wright) 1 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Change of particulars for director (Julie Gallagher) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Una Wright) 2 Buy now
01 May 2010 accounts Annual Accounts 3 Buy now
24 Aug 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
26 Jan 2009 officers Appointment terminated director margaret mcmahon 1 Buy now
26 Jan 2009 officers Appointment terminated director brenda heariside 1 Buy now
17 Nov 2008 accounts Annual Accounts 3 Buy now
17 Jul 2008 annual-return Return made up to 10/07/08; full list of members 5 Buy now
11 Sep 2007 capital Ad 28/08/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: westgate house faverdale darlington county durham DL3 0PZ 1 Buy now
08 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2007 incorporation Incorporation Company 15 Buy now