VOLANT COMMERCIALS LIMITED

08373639
PARADISE LANE SLADE HEATH WOLVERHAMPTON ENGLAND WV10 7NZ

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
16 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2023 officers Termination of appointment of director (Mark Edward Vann) 1 Buy now
24 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2022 accounts Annual Accounts 3 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2022 accounts Annual Accounts 9 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 8 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Judith Stephanie Humpage) 1 Buy now
15 Jul 2019 accounts Annual Accounts 10 Buy now
24 May 2019 mortgage Registration of a charge 26 Buy now
23 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 10 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 mortgage Registration of a charge 25 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 11 Buy now
16 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 mortgage Registration of a charge 24 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
19 Aug 2014 accounts Annual Accounts 4 Buy now
17 Mar 2014 mortgage Registration of a charge 24 Buy now
06 Mar 2014 officers Termination of appointment of director (Judith Humpage) 1 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
18 Feb 2013 capital Return of Allotment of shares 4 Buy now
08 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Philip Barnett) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Benjamin Eley) 1 Buy now
08 Feb 2013 officers Appointment of secretary (Judith Stephanie Humpage) 1 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 officers Appointment of director (Judith Stephanie Humpage) 2 Buy now
08 Feb 2013 officers Appointment of director (Mr Richard Paul Vann) 2 Buy now
08 Feb 2013 officers Appointment of director (Mr Mark Edward Vann) 2 Buy now
24 Jan 2013 officers Appointment of director (Mr Benjamin Douglas Eley) 2 Buy now
24 Jan 2013 incorporation Incorporation Company 22 Buy now