Advanced company searchLink opens in new window

00473581 LIMITED

Company number 00473581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2022 AC92 Restoration by order of the court
28 Feb 2022 CERTNM Company name changed visionhire\certificate issued on 28/02/22
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2009 3.6 Receiver's abstract of receipts and payments to 7 September 2009
10 Sep 2009 405(2) Notice of ceasing to act as receiver or manager
20 Nov 2008 3.6 Receiver's abstract of receipts and payments to 24 September 2008
05 Nov 2007 3.6 Receiver's abstract of receipts and payments
15 Jan 2007 405(2) Receiver ceasing to act
08 Jan 2007 3.6 Receiver's abstract of receipts and payments
05 Jun 2006 288b Secretary resigned
25 Nov 2005 3.6 Receiver's abstract of receipts and payments
12 Jul 2005 405(2) Receiver ceasing to act
25 Jan 2005 287 Registered office changed on 25/01/05 from: technology house, ampthill road bedford bedfordshire MK42 9QQ
01 Dec 2004 3.6 Receiver's abstract of receipts and payments
02 Mar 2004 288b Director resigned
29 Dec 2003 MISC Stat of affairs with f 3.10
29 Dec 2003 3.10 Administrative Receiver's report
09 Oct 2003 MISC Amended form 405(1)
29 Sep 2003 405(1) Appointment of receiver/manager
16 Sep 2003 AA Accounts made up to 30 September 2002
20 Aug 2003 288c Director's particulars changed
17 Apr 2003 363a Return made up to 16/04/03; full list of members