VULCAN SHOTBLASTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
26/02/2526 February 2025 | Resolutions |
26/02/2526 February 2025 | Appointment of a voluntary liquidator |
26/02/2526 February 2025 | Statement of affairs |
26/02/2526 February 2025 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 2025-02-26 |
18/02/2518 February 2025 | Second filing of Confirmation Statement dated 2017-06-24 |
12/02/2512 February 2025 | Satisfaction of charge 1 in full |
12/02/2512 February 2025 | Satisfaction of charge 2 in full |
05/02/255 February 2025 | Confirmation statement made on 2024-12-06 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
05/02/245 February 2024 | Total exemption full accounts made up to 2022-10-31 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
08/09/238 September 2023 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-09-08 |
11/05/2311 May 2023 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS7 4NY England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2023-05-11 |
14/03/2314 March 2023 | Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 1386 London Road Leigh on Sea Essex SS7 4NY on 2023-03-14 |
24/01/2324 January 2023 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 2023-01-24 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Confirmation statement made on 2022-06-24 with updates |
19/01/2319 January 2023 | Confirmation statement made on 2021-06-24 with updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Total exemption full accounts made up to 2021-10-31 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
02/07/212 July 2021 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2021-07-02 |
22/12/2022 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | PREVEXT FROM 26/10/2019 TO 31/10/2019 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PREVSHO FROM 27/10/2017 TO 26/10/2017 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | FIRST GAZETTE |
26/03/1826 March 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CURRSHO FROM 28/10/2016 TO 27/10/2016 |
08/08/178 August 2017 | Confirmation statement made on 2017-06-24 with updates |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BRIAN ELMAN |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
07/08/177 August 2017 | APPOINTMENT TERMINATED, SECRETARY CHARLES ELMAN |
27/07/1727 July 2017 | PREVSHO FROM 29/10/2016 TO 28/10/2016 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 29 October 2015 |
10/01/1710 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
21/07/1621 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 October 2014 |
29/12/1529 December 2015 | FIRST GAZETTE |
29/10/1529 October 2015 | Annual accounts for year ending 29 Oct 2015 |
29/07/1529 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
21/07/1521 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
21/07/1421 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/06/1326 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRIAN ELMAN / 06/06/2013 |
15/03/1315 March 2013 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/07/1121 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 June 2006 |
25/06/0825 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
04/07/064 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0530 June 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
28/06/0428 June 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/06/0327 June 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
09/11/019 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0129 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0125 June 2001 | RETURN MADE UP TO 24/06/01; NO CHANGE OF MEMBERS |
16/10/0016 October 2000 | RETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
21/03/0021 March 2000 | STRIKE-OFF ACTION DISCONTINUED |
17/03/0017 March 2000 | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
17/03/0017 March 2000 | LOCATION OF REGISTER OF MEMBERS |
07/12/997 December 1999 | FIRST GAZETTE |
06/07/986 July 1998 | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
12/03/9812 March 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
21/08/9721 August 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
07/07/977 July 1997 | RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
08/06/978 June 1997 | LOCATION OF REGISTER OF MEMBERS |
10/04/9710 April 1997 | FULL ACCOUNTS MADE UP TO 30/06/95 |
21/01/9721 January 1997 | REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 1 NELSON STREET SOUTHEND ON SEA SS1 1EG |
09/01/979 January 1997 | REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 151 ALEXANDRA ROAD SOUTHEND ON SEA SS1 1HE |
13/11/9613 November 1996 | DIRECTOR'S PARTICULARS CHANGED |
13/11/9613 November 1996 | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS |
30/01/9630 January 1996 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
30/01/9630 January 1996 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
30/01/9630 January 1996 | RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS |
30/01/9630 January 1996 | STRIKE-OFF ACTION DISCONTINUED |
19/12/9519 December 1995 | FIRST GAZETTE |
29/06/9429 June 1994 | SECRETARY RESIGNED |
24/06/9424 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VULCAN SHOTBLASTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company