Advanced company searchLink opens in new window

VISION WELL PROPERTIES LIMITED

Company number 03927266

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
30 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Jul 2009 288c Director's Change of Particulars / clare bidwell / 01/06/2009 / Post Code was: IP30 0RA, now: CB2 2LQ
15 Apr 2009 363a Return made up to 16/02/09; no change of members
15 Apr 2009 288c Director's Change of Particulars / clare bidwell / 01/06/2008 / HouseName/Number was: , now: glebelands house; Street was: granville house 56 high street, now: high street; Area was: stetchworth, now: rattlesden; Post Town was: newmarket, now: bury st. Edmunds; Region was: cambridgeshire, now: suffolk; Post Code was: CB8 9TJ, now: IP30 0RA
24 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
13 Oct 2008 363a Return made up to 16/02/08; full list of members
13 Oct 2008 288c Director's Change of Particulars / edward bidwell / 22/05/2007 / Middle Name/s was: , now: leonard francs
28 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Jun 2007 363a Return made up to 16/02/07; full list of members
29 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
17 Feb 2006 363s Return made up to 16/02/06; full list of members
04 Oct 2005 AA Total exemption small company accounts made up to 28 February 2005
02 Mar 2005 363s Return made up to 16/02/05; full list of members
12 Nov 2004 AA Total exemption full accounts made up to 29 February 2004
18 Mar 2004 363s Return made up to 16/02/04; full list of members
18 Mar 2004 363(287) Registered office changed on 18/03/04
20 Feb 2004 287 Registered office changed on 20/02/04 from: granville house 56 high street stetchworth newmarket CB8 9TJ
01 Nov 2003 395 Particulars of mortgage/charge