- Company Overview for VIVID LIGHTING LIMITED (05440647)
- Filing history for VIVID LIGHTING LIMITED (05440647)
- People for VIVID LIGHTING LIMITED (05440647)
- Charges for VIVID LIGHTING LIMITED (05440647)
- Insolvency for VIVID LIGHTING LIMITED (05440647)
- More for VIVID LIGHTING LIMITED (05440647)
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) |
---|---|---|---|
03 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
20 Sep 2016 | AD01 | Registered office address changed from C/O Harrisons Business Recovery and Insolvency Limited 28 Foregate Street Worcester WR1 1DS England to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 September 2016 | |
15 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2016 | |
13 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
20 May 2015 | AD01 | Registered office address changed from 15 College Green College Green Worcester Worcestershire WR1 2LH to C/O Harrisons Business Recovery and Insolvency Limited 28 Foregate Street Worcester WR1 1DS on 20 May 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Suzanne Shanks as a director on 14 August 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Suzanne Shanks as a director on 14 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Unit a Broomhall Business Centre Broomhall Lane Worcester Worcestershire WR5 2NT to 15 College Green College Green Worcester Worcestershire WR1 2LH on 18 August 2014 | |
26 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of Paul Shoosmith as a director | |
07 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
25 Jan 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
15 Jun 2012 | TM02 | Termination of appointment of Christopher Shanks as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |