Advanced company searchLink opens in new window

VISUAL GEAR LTD

Company number 04918553

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2010 DS01 Application to strike the company off the register
10 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Jul 2010 AA01 Current accounting period shortened from 31 December 2009 to 30 June 2009
24 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
22 Dec 2009 CH01 Director's details changed for Graham Stuart Mitchell on 1 October 2009
22 Dec 2009 CH03 Secretary's details changed for Miss Elizabeth Anne Barret Smith on 1 October 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 May 2009 288b Appointment Terminate, Director And Secretary Alan Charles Perkins Logged Form
06 May 2009 288a Secretary appointed elizabeth anne barret smith
06 May 2009 288b Appointment Terminated Director eric barfield
06 May 2009 287 Registered office changed on 06/05/2009 from 4 swallow court, kettering parkway, kettering northants NN15 6XX
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Oct 2008 363a Return made up to 01/10/08; full list of members
26 Oct 2007 363a Return made up to 01/10/07; full list of members
26 Oct 2007 287 Registered office changed on 26/10/07 from: 54 swallow court, kettering parkway, kettering northants NN15 6XX
26 Oct 2007 190 Location of debenture register
26 Oct 2007 353 Location of register of members
19 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Mar 2007 363a Return made up to 01/10/06; full list of members
26 Mar 2007 190 Location of debenture register
26 Mar 2007 353 Location of register of members
26 Mar 2007 287 Registered office changed on 26/03/07 from: 54 st pauls road west dorking surrey RH4 2HS
26 Mar 2007 288c Secretary's particulars changed;director's particulars changed