Advanced company searchLink opens in new window

VYSAL LIMITED

Company number 03136604

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 910
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
  • 363(287) ‐ Registered office changed on 20/03/07