- Company Overview for VIDEO TEC (HOLDINGS) LIMITED (04992688)
- Filing history for VIDEO TEC (HOLDINGS) LIMITED (04992688)
- People for VIDEO TEC (HOLDINGS) LIMITED (04992688)
- Charges for VIDEO TEC (HOLDINGS) LIMITED (04992688)
- Insolvency for VIDEO TEC (HOLDINGS) LIMITED (04992688)
- More for VIDEO TEC (HOLDINGS) LIMITED (04992688)
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) |
---|---|---|---|
25 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2017 | AD01 | Registered office address changed from C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Heskin Preston PR7 5PA on 16 October 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Chandler House 7, Ferry Road Office Park Riversway Preston PR2 2YH to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 11 October 2017 | |
10 Oct 2017 | LIQ01 | Declaration of solvency | |
10 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
16 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD01 | Registered office address changed from 7 Ferry Road Office Park Riversway Preston PR2 2YH on 14 January 2014 | |
30 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Apr 2013 | CH03 | Secretary's details changed for Melanie Jane Leather on 16 April 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
14 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mr Robert Lister on 11 December 2009 |