Advanced company searchLink opens in new window

VIVID LIGHTING LIMITED

Company number 05440647

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
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
  • GBP 100
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