Company NameVOSS Building And Design Limited
Company StatusDissolved
Company Number08102498
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameBubble Chip Art Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Anthony Stephen Voss
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadway
Manchester
M33 4PG

Location

Registered Address124 Wood Lane
Timperley
Altrincham
WA15 7PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Stephen Voss
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
21 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 October 2022Application to strike the company off the register (1 page)
16 June 2022Registered office address changed from 1 Meadway Sale M33 4PG England to 124 Wood Lane Timperley Altrincham WA15 7PJ on 16 June 2022 (1 page)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
14 June 2021Registered office address changed from C/O Levell and Co Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 1 Meadway Sale M33 4PG on 14 June 2021 (1 page)
3 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
18 June 2013Company name changed bubble chip art LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(2 pages)
18 June 2013Company name changed bubble chip art LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(2 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Change of name notice (2 pages)
16 May 2013Registered office address changed from 1 Meadway Sale Manchester M33 4PG England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1 Meadway Sale Manchester M33 4PG England on 16 May 2013 (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)