Advanced company searchLink opens in new window

VISIONSOUTH LIMITED

Company number 04246170

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2015 DS01 Application to strike the company off the register
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 102
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 102
04 Mar 2014 AD01 Registered office address changed from 18-20 Swan Street West Malling Kent ME19 6LP on 4 March 2014
17 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
03 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
05 Jul 2011 TM01 Termination of appointment of Michelle Butler as a director
05 Jul 2011 TM01 Termination of appointment of Michelle Butler as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mrs Michelle Diana Butler on 4 July 2010
18 Aug 2010 CH01 Director's details changed for Keith John Brown on 4 July 2010
18 Aug 2010 CH01 Director's details changed for John Graham Billingham on 4 July 2010
23 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Sep 2009 363a Return made up to 04/07/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from 74 college road maidstone kent ME15 6SL
11 Jul 2008 363a Return made up to 04/07/08; full list of members