Advanced company searchLink opens in new window

VIDEO TEC (HOLDINGS) LIMITED

Company number 04992688

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-09-26
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
  • GBP 546
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
  • GBP 546
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
  • GBP 546
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