About

Registered Number: 03211310
Date of Incorporation: 12/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire, LE12 7JX

 

Based in Loughborough in Leicestershire, Voss Developments Ltd was registered on 12 June 1996, it's status is listed as "Dissolved". The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
AA - Annual Accounts 08 September 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 11 September 2013
CH03 - Change of particulars for secretary 02 July 2013
CH03 - Change of particulars for secretary 02 July 2013
AR01 - Annual Return 28 June 2013
CH03 - Change of particulars for secretary 28 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 17 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
353 - Register of members 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 05 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 18 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 08 June 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 13 May 2004
AA - Annual Accounts 19 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 30 July 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 09 November 2002
395 - Particulars of a mortgage or charge 28 October 2002
225 - Change of Accounting Reference Date 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 16 May 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 29 November 2001
395 - Particulars of a mortgage or charge 29 November 2001
225 - Change of Accounting Reference Date 14 September 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 17 June 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 15 October 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
363s - Annual Return 07 July 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
225 - Change of Accounting Reference Date 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1996
287 - Change in situation or address of Registered Office 04 July 1996
287 - Change in situation or address of Registered Office 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
NEWINC - New incorporation documents 12 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 July 2005 Outstanding

N/A

Legal mortgage 04 July 2005 Outstanding

N/A

Debenture 07 June 2005 Outstanding

N/A

Legal charge 12 May 2004 Outstanding

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Legal charge 28 February 2003 Outstanding

N/A

Legal charge 01 November 2002 Outstanding

N/A

Debenture 18 October 2002 Outstanding

N/A

Legal charge 23 December 2001 Fully Satisfied

N/A

Legal charge 19 December 2001 Outstanding

N/A

Legal charge 20 November 2001 Fully Satisfied

N/A

Legal charge 20 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.