Advanced company searchLink opens in new window

N-VISION PROJECTS LIMITED

Company number 06118763

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
14 May 2013 TM01 Termination of appointment of Keith John Gater as a director on 30 April 2013
07 May 2013 TM01 Termination of appointment of Keith John Gater as a director on 30 April 2013
30 Jan 2013 AA Accounts for a dormant company made up to 29 February 2012
10 Jan 2013 AD01 Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 10 January 2013
17 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
11 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Lee Jeffrey Hull on 20 February 2010
15 Mar 2010 AD01 Registered office address changed from Abacus House 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 March 2010
08 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
27 May 2009 363a Return made up to 20/02/09; full list of members
26 Nov 2008 AA Accounts made up to 29 February 2008
14 Mar 2008 363a Return made up to 20/02/08; full list of members
14 Mar 2008 288c Director's Change of Particulars / lee hull / 01/05/2007 / HouseName/Number was: , now: 17; Street was: 364 walsall wood road, now: wall drive; Area was: aldridge, now: ; Post Town was: walsall, now: sutton coldfield; Post Code was: WS9 8HL, now: B74 4DF; Country was: , now: united kingdom
14 Mar 2008 288a Secretary appointed mrs christina louise hull
14 Mar 2008 288b Appointment Terminated Secretary lee hull
20 Feb 2007 NEWINC Incorporation