- Company Overview for UNDERWATER VISUAL SERVICES LIMITED (04867606)
- Filing history for UNDERWATER VISUAL SERVICES LIMITED (04867606)
- People for UNDERWATER VISUAL SERVICES LIMITED (04867606)
- Insolvency for UNDERWATER VISUAL SERVICES LIMITED (04867606)
- More for UNDERWATER VISUAL SERVICES LIMITED (04867606)
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) |
---|---|---|---|
11 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2018 | AD01 | Registered office address changed from Lund House Farm Walshford Wetherby LS22 5HX England to Premier House Bradford Road Cleckheaton BD19 3TT on 23 May 2018 | |
16 May 2018 | LIQ02 | Statement of affairs | |
16 May 2018 | 600 | Appointment of a voluntary liquidator | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
13 Dec 2017 | AD01 | Registered office address changed from Highfield Farm Walshford Wetherby West Yorkshire LS22 5HT to Lund House Farm Walshford Wetherby LS22 5HX on 13 December 2017 | |
12 Dec 2017 | PSC04 | Change of details for Mr Ralph Howard as a person with significant control on 1 August 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Ralph Howard on 1 August 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
04 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
24 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
22 Oct 2014 | AR01 | Annual return made up to 15 August 2014 with full list of shareholders | |
21 Oct 2014 | CH01 | Director's details changed for Ralph Howard on 15 August 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Crossgates Farm Cattal Road Tockwith York YO26 7QH to Highfield Farm Walshford Wetherby West Yorkshire LS22 5HT on 21 October 2014 | |
14 Oct 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
14 Oct 2014 | AD01 | Registered office address changed from Highfield Farm Walshford Wetherby West Yorkshire LS22 5HT to Crossgates Farm Cattal Road Tockwith York YO26 7QH on 14 October 2014 | |
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |