Advanced company searchLink opens in new window

VICKERS ELECTRONICS (HOLDINGS) LIMITED

Company number 06004582

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)
06 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2018 AM23 Notice of move from Administration to Dissolution
19 Jan 2018 TM01 Termination of appointment of Stephen Martin Blank as a director on 17 January 2018
29 Nov 2017 AM10 Administrator's progress report
10 Aug 2017 AM06 Notice of deemed approval of proposals
23 Jun 2017 AM03 Statement of administrator's proposal
15 Jun 2017 AM02 Statement of affairs with form AM02SOA
11 May 2017 AD01 Registered office address changed from 14 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 May 2017
09 May 2017 AM01 Appointment of an administrator
07 Apr 2017 MR04 Satisfaction of charge 3 in full
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Jun 2016 MR01 Registration of charge 060045820005, created on 8 June 2016
14 Jun 2016 TM01 Termination of appointment of David James Hilton as a director on 13 May 2016
14 Jun 2016 TM01 Termination of appointment of Alison Jacqueline Hilton as a director on 13 May 2016
08 May 2016 AA Full accounts made up to 31 July 2015
02 Mar 2016 MR01 Registration of charge 060045820004, created on 29 February 2016
01 Mar 2016 AP01 Appointment of Mr Raymond David Breckon as a director on 29 February 2016
01 Mar 2016 AP01 Appointment of Mr Stephen Martin Blank as a director on 29 February 2016
30 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 850
29 Jul 2015 AP03 Appointment of Mr Peter Andrew Turnbull as a secretary on 28 July 2015
29 Jul 2015 TM02 Termination of appointment of David James Hilton as a secretary on 28 July 2015
08 Dec 2014 AA Full accounts made up to 31 July 2014
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 850
21 Nov 2014 CH01 Director's details changed for David James Hilton on 19 July 2014
21 Nov 2014 CH01 Director's details changed for Alison Jacqueline Hilton on 19 July 2014