This company is commonly known as Volans Limited. The company was founded 13 years ago and was given the registration number 07549089. The firm's registered office is in LEEDS. You can find them at 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | VOLANS LIMITED |
---|---|---|
Company Number | : | 07549089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2011 |
Industry Codes | : |
|
Registered Address | : | 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 02 March 2011 | Active |
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 02 March 2011 | Active |
Mr Martin John Knaggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU |
Nature of control | : |
|
Mr Christopher Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-11-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.