This company is commonly known as Hss Vulcan Limited. The company was founded 16 years ago and was given the registration number 06450516. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 2811 - Manufacture metal structures & parts.
Name | : | HSS VULCAN LIMITED |
---|---|---|
Company Number | : | 06450516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 2007 |
End of financial year | : | 31 January 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haslers, Old Station Road, Loughton, Essex, IG10 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakes, Haverhill Road, Little Wratting, Haverhill, CB9 7UD | Secretary | 13 January 2009 | Active |
3, Boundary Road, Sturmer, Haverhill, United Kingdom, CB9 7YH | Secretary | 01 October 2009 | Active |
Towngate House, 116-118 Towngate, Leyland, PR25 2LQ | Corporate Secretary | 11 December 2007 | Active |
The Oaks, Haverhill Road, Little Wratting, United Kingdom, CB9 7UD | Director | 01 May 2010 | Active |
The Oakes, Haverhill Road, Little Wratting, Haverhill, CB9 7UD | Director | 13 January 2009 | Active |
Unit 2 Clockhouse Farm Estate, Cavendish Lane, Glemsford, Sudbury, CO10 7PZ | Director | 01 October 2009 | Active |
Towngate House, 116-118 Towngate, Leyland, PR25 2LQ | Corporate Director | 11 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-16 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-03-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-02-14 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2019-04-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-04-18 | Insolvency | Liquidation miscellaneous. | Download |
2016-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-07-01 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-06-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-04-09 | Insolvency | Liquidation miscellaneous. | Download |
2015-03-31 | Insolvency | Liquidation miscellaneous. | Download |
2014-08-13 | Insolvency | Liquidation miscellaneous. | Download |
2013-05-07 | Insolvency | Liquidation miscellaneous. | Download |
2012-02-22 | Address | Change registered office address company with date old address. | Download |
2012-02-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2012-01-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-10-07 | Officers | Termination director company with name. | Download |
2011-10-07 | Officers | Termination secretary company with name. | Download |
2011-09-05 | Officers | Termination director company with name. | Download |
2011-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-20 | Mortgage | Legacy. | Download |
2010-05-10 | Officers | Appoint person director company with name. | Download |
2010-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.