VAPAC HUMIDITY CONTROL LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.01214521
CategoryPrivate Limited Company
Incorporated02 Jun 1975
Age48 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

VAPAC HUMIDITY CONTROL LIMITED is an dissolved private limited company with number 01214521. It was incorporated 48 years, 11 months, 20 days ago, on 02 June 1975 and it was dissolved 3 years, 6 months, 5 days ago, on 17 November 2020. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom

New address: 79 Caroline Street Birmingham B3 1UP

Change date: 2019-12-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Elliot Barnes

Change date: 2019-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2019

Category: Address

Type: AD03

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change sail address company with new address

Date: 23 Aug 2019

Category: Address

Type: AD02

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

New address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Old address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England

Change date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd England

Change date: 2016-11-01

New address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garry Elliot Barnes

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathon Colin Fyfe Crawford

Appointment date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Kevin William Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Geoffrey Damien Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin William Donnelly

Termination date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathon Colin Fyfe Crawford

Appointment date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Hughes

Termination date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Old address: 6 New Street Square London EC4A 3LX

New address: 5 Fleet Place London EC4M 7rd

Change date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew William Hughes

Appointment date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Almon Charles Hall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Ian James Sams

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Sams

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Stapley

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Almon Charles Hall

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cooney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Joseph Cooney

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bready

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from 35 old queen street london SW1H 9JA

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members; amend

Documents

View document PDF

Accounts with made up date

Date: 19 May 2003

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/12/01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2002

Action Date: 01 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-01

Documents

View document PDF

Auditors resignation company

Date: 08 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 01/04/01

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Resolution

Date: 17 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 14/12/01 from: 10 norwich street london EC4A 1BD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 02 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-02

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 12/07/00 from: station road edenbridge kent TN8 6EG

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2000

Action Date: 04 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-04

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1999

Action Date: 29 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-29

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1998

Action Date: 30 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-30

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; no change of members

Documents

View document PDF


Some Companies

ASV RAIL SERVICES LIMITED

57 CAMROSE AVENUE,EDGWARE,HA8 6EW

Number:10174522
Status:ACTIVE
Category:Private Limited Company

COMMUNITY ROADWATCH(UK) C.I.C.

2A CHEQUERS COURT,HUNTINGDON,PE29 3LJ

Number:10085683
Status:ACTIVE
Category:Community Interest Company

DUALBOUND LIMITED

DIAMOND COURT DOUGLAS CLOSE,STOCKTON ON TEES,TS18 3SB

Number:02153584
Status:ACTIVE
Category:Private Limited Company

J M IMPROVEMENTS LIMITED

2B LAKE INDUSTRIAL WAY,SANDOWN,PO36 9PL

Number:05956149
Status:ACTIVE
Category:Private Limited Company

LUZBRILLANTE LIMITED

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:08125332
Status:ACTIVE
Category:Private Limited Company

SMILE FESTIVAL CATERING LIMITED

15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN

Number:09894086
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