Advanced company searchLink opens in new window

VISIO (UK) LIMITED

Company number 05420429

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)
24 May 2023 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
07 Feb 2020 AD01 Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 7 February 2020
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
14 Aug 2019 TM01 Termination of appointment of Stuart Ronald Thom as a director on 7 August 2018
12 Apr 2019 LIQ MISC INSOLVENCY:Sec of State release of Liquidator
09 Apr 2019 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state
28 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 17 December 2018
14 Feb 2019 LIQ10 Removal of liquidator by court order
13 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-18
01 Feb 2019 600 Appointment of a voluntary liquidator
30 Jan 2019 LIQ10 Removal of liquidator by court order
05 Jan 2018 AD01 Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 5 January 2018
02 Jan 2018 LIQ02 Statement of affairs
02 Jan 2018 600 Appointment of a voluntary liquidator
26 Oct 2017 TM02 Termination of appointment of Sarah Jane Thom as a secretary on 20 October 2017
21 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
08 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
23 Nov 2016 AD01 Registered office address changed from The Courtyard 33 Duke Street Trowbridge BA14 8EA to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 23 November 2016
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100