VOLUME CONSTRUCTION SERVICES LTD

Gable End Sparrow Hall Business Park Gable End Sparrow Hall Business Park, Dunstable, LU6 2ES, Beds, England
StatusDISSOLVED
Company No.11936564
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 27 days

SUMMARY

VOLUME CONSTRUCTION SERVICES LTD is an dissolved private limited company with number 11936564. It was incorporated 5 years, 2 months, 3 days ago, on 10 April 2019 and it was dissolved 2 years, 6 months, 27 days ago, on 16 November 2021. The company address is Gable End Sparrow Hall Business Park Gable End Sparrow Hall Business Park, Dunstable, LU6 2ES, Beds, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2021-03-26

New address: Gable End Sparrow Hall Business Park Leighton Rd, Edlesborough Dunstable Beds LU6 2ES

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-24

Officer name: Billie Cremin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billie Cremin

Termination date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mrs Billie Cremin

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-11

Psc name: Mr Ryan Cremin

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Cremin

Change date: 2020-09-11

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mr Ryan Cremin

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-09

Officer name: Mrs Billie Cremin

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-08

Officer name: Mr Ryan Cremin

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Cremin

Change date: 2020-08-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-12

Psc name: Mr Ryan Cremin

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Cremin

Change date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Cremin

Change date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Cremin

Change date: 2019-07-12

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHW ALDWYN, HORTINGTON AND WALCOT INTERNATIONAL LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:09528942
Status:ACTIVE
Category:Private Limited Company

AZURE ARK LIMITED

169 REGENT FARM ROAD,NEWCASTLE UPON TYNE,NE3 3HE

Number:10686495
Status:ACTIVE
Category:Private Limited Company

LOGO MOTORS LTD

12 HAMPDEN ROAD,GRAYS,RM17 5JW

Number:11600360
Status:ACTIVE
Category:Private Limited Company

OAKLEAF CONTRACTS (EUROPE) LTD

71 CREAGH ROAD,MAGHERAFELT,BT45 8EY

Number:NI040383
Status:ACTIVE
Category:Private Limited Company

PROTEIN INCUBATOR LTD

31 NEW INN YARD,LONDON,EC2A 3EY

Number:09324704
Status:ACTIVE
Category:Private Limited Company

SELECTIVE EDGE LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:05558354
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