Advanced company searchLink opens in new window

VISAGE IMPORTS LIMITED

Company number 03301330

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)
06 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
08 May 2015 AD01 Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 May 2015
07 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
07 May 2015 4.70 Declaration of solvency
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
27 Nov 2014 TM01 Termination of appointment of Robert Stephen Lister as a director on 5 November 2014
27 Nov 2014 TM01 Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014
27 Nov 2014 AP01 Appointment of Robert Arthur Bacon as a director on 4 November 2014
27 Nov 2014 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Feb 2013 TM02 Termination of appointment of Christopher Kershaw as a secretary
14 Feb 2013 AP03 Appointment of Robert Arthur Bacon as a secretary
09 Nov 2012 AD01 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jul 2011 TM01 Termination of appointment of Spencer Fung as a director
25 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Spencer Theodore Fung on 9 February 2011
08 Feb 2011 AD04 Register(s) moved to registered office address