VAS THERMOCOUPLES LIMITED - SMETHWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-04 View Report
Gazette. Gazette notice voluntary. 2021-02-16 View Report
Dissolution. Dissolution application strike off company. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type dormant. 2020-07-06 View Report
Confirmation statement. Statement with updates. 2019-09-17 View Report
Accounts. Accounts type dormant. 2019-06-17 View Report
Officers. Officer name: John Denis Sheahan. Termination date: 2019-02-22. 2019-03-04 View Report
Persons with significant control. Cessation date: 2017-09-21. Psc name: European Furnace Group Limited. 2018-11-07 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Address. Old address: Unit 13 Credenda Road West Bromwich West Midlands B70 7JE. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham B66 2DZ. Change date: 2018-07-19. 2018-07-19 View Report
Accounts. Accounts type dormant. 2018-01-15 View Report
Persons with significant control. Psc name: European Furnace Group Limited. Notification date: 2016-04-06. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Accounts. Accounts type dormant. 2017-06-09 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Accounts type dormant. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Accounts type dormant. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2012-09-13 View Report
Accounts. Accounts type dormant. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-10-26 View Report
Accounts. Accounts type dormant. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Officer name: Peter Ormerod. 2010-07-07 View Report
Officers. Officer name: Oakley Secretarial Services Limited. 2010-07-07 View Report
Officers. Officer name: John Denis Sheahan. 2010-07-07 View Report
Officers. Officer name: Michael Martin Long. 2010-07-07 View Report
Address. Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2009-12-11. 2009-12-11 View Report
Incorporation. Incorporation company. 2009-09-13 View Report