HSS VULCAN LIMITED

Haslers Haslers, Loughton, IG10 4PL, Essex
StatusDISSOLVED
Company No.06450516
CategoryPrivate Limited Company
Incorporated11 Dec 2007
Age16 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution16 May 2022
Years2 years, 1 month, 1 day

SUMMARY

HSS VULCAN LIMITED is an dissolved private limited company with number 06450516. It was incorporated 16 years, 6 months, 6 days ago, on 11 December 2007 and it was dissolved 2 years, 1 month, 1 day ago, on 16 May 2022. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 16 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 18 Apr 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report broughtdown to 07/02/17

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Jul 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation court order miscellaneous

Date: 01 Jul 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 Jun 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Apr 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report end 07/02/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 31 Mar 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators progress report ending 07/02/15

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Aug 2014

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report end 07/02/2014

Documents

View document PDF

Liquidation miscellaneous

Date: 07 May 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual report - y/e 07/02/13

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Old address: Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ

Change date: 2012-02-22

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Feb 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jan 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Wicks

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Wicks

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Oakley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Legacy

Date: 20 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Oakley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rob Wicks

Change date: 2009-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Oakley

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Wicks

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rob Wicks

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Oakley

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from the oakes the oakes haverhill road little wratting suffolk CB9 7UD

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from the oakes haverhill road little wratting suffolk CB9 7UD

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rjt nominees LIMITED

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ar corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen oakley

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sugarcoated nuts LIMITED\certificate issued on 15/01/09

Documents

View document PDF

Incorporation company

Date: 11 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASD POWER SERVICES LTD

GREENTILES HOUSE CURRIDGE GREEN,THATCHAM,RG18 9EA

Number:10271606
Status:ACTIVE
Category:Private Limited Company

HAK SERVICES LIMITED

52 TAYWOOD ROAD,NORTHOLT,UB5 6GD

Number:11214862
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD WINDOWS LIMITED

2 FALCON CLOSE,BURY,BL9 6LQ

Number:11720508
Status:ACTIVE
Category:Private Limited Company

KEYS REX LONDON LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:11550610
Status:ACTIVE
Category:Private Limited Company

PORTRAIT APPOINTMENTS LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:07319402
Status:ACTIVE
Category:Private Limited Company

THE LOST AVOCADO LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC558309
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