VULCAN REALISATIONS LIMITED

Begbies Traynor Begbies Traynor, Liverpool, L3 9HF
StatusDISSOLVED
Company No.00001556
CategoryPrivate Limited Company
Incorporated27 Aug 1864
Age159 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months

SUMMARY

VULCAN REALISATIONS LIMITED is an dissolved private limited company with number 00001556. It was incorporated 159 years, 7 months, 30 days ago, on 27 August 1864 and it was dissolved 7 months ago, on 26 September 2023. The company address is Begbies Traynor Begbies Traynor, Liverpool, L3 9HF.



Company Fillings

Gazette dissolved compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Angela Skelly

Termination date: 2017-04-12

Documents

View document PDF

Restoration order of court

Date: 11 Feb 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 07 Dec 2007

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Dec 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vulcan foundry LIMITED\certificate issued on 22/07/05

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 15/12/04 from: new century park po box 53 coventry warwickshire CV3 1HJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 16/11/02 from: one bruton street london W1J 6AQ

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 10/08/00 from: one bruton street london W1X 8AQ

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/97; no change of members

Documents

View document PDF

Legacy

Date: 25 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/04/95; full list of members

Documents

View document PDF

Resolution

Date: 16 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/04/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 24/04/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 24/04/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 24/04/91; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 15/10/90 from: 132 long acre london WC2E 9AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/04/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/04/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 May 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 04 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/04/88; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 18 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 24/05/86; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jan 1900

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 01/01/00

Documents

View document PDF

Incorporation company

Date: 01 Jan 1900

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCP BUSINESS SERVICES LTD

CEDAR HOUSE,NEWPORT,NP10 8FY

Number:10889525
Status:ACTIVE
Category:Private Limited Company

HJK ASSET MANAGEMENT LTD

HEATH MILL HOUSE HEATH MILL ROAD,WOLVERHAMPTON,WV5 8AP

Number:06541967
Status:ACTIVE
Category:Private Limited Company

MULTIBOXSAFETYSOLUTIONS LIMITED

63 THORNHILL PARK,LONDONDERRY,BT48 8PB

Number:NI624089
Status:LIQUIDATION
Category:Private Limited Company

MY TRUSTED BUILDER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09937250
Status:ACTIVE
Category:Private Limited Company

POWERSYSTEMS ENVIRONMENTAL LTD.

UNIT 1,BADMINTON ROAD YATE,BS37 5GG

Number:02909751
Status:ACTIVE
Category:Private Limited Company

TEACHER PROGRESS LTD

317 PARK LANE,LIVERPOOL,L31 1HE

Number:09650769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source