- Company Overview for VYSAL LIMITED (03136604)
- Filing history for VYSAL LIMITED (03136604)
- People for VYSAL LIMITED (03136604)
- Charges for VYSAL LIMITED (03136604)
- Insolvency for VYSAL LIMITED (03136604)
- More for VYSAL LIMITED (03136604)
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 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2015 | AD01 | Registered office address changed from Claverton House Love Lane Cirencester Gloucestershire GL7 1YG England to Queen Anne House 66 Cricklade Street Cirencester Glos GL7 1JN on 29 July 2015 | |
23 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2015 | |
29 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2014 | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2013 | |
02 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2012 | AD01 | Registered office address changed from Unit 3 Lovett Farm Little Somerford Chippenham SN15 5BP on 13 February 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-08
|
|
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Elizabeth Mary Wood on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Michael Arthur Wood on 25 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Elizabeth Mary Wood on 25 February 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Feb 2009 | 363a | Return made up to 26/02/09; full list of members | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Feb 2008 | 363a | Return made up to 26/02/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Mar 2007 | 363s |
Return made up to 26/02/07; full list of members
|