- Company Overview for SPLITVISION LIMITED (04268943)
- Filing history for SPLITVISION LIMITED (04268943)
- People for SPLITVISION LIMITED (04268943)
- Charges for SPLITVISION LIMITED (04268943)
- Insolvency for SPLITVISION LIMITED (04268943)
- More for SPLITVISION LIMITED (04268943)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2016 | AD01 | Registered office address changed from Unit 14 Jasop House Paramount Business Park Wilson Road Huytonl36 6Aw to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 24 May 2016 | |
19 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2016 | 600 | Appointment of a voluntary liquidator | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
11 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
31 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
25 Aug 2010 | CH03 | Secretary's details changed for Nicola Joanne Griffiths on 2 October 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Nicola Joanne Griffiths on 2 October 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Liam David Griffiths on 2 October 2009 | |
31 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |