Advanced company searchLink opens in new window

VIVID HOMES LTD

Company number 06397520

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
22 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Jan 2010 AR01 Annual return made up to 12 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Andrew Lee Maddox on 5 January 2010
08 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Mar 2009 363a Return made up to 12/10/08; full list of members
24 Jan 2008 395 Particulars of mortgage/charge
05 Jan 2008 395 Particulars of mortgage/charge
02 Nov 2007 88(2)R Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2
02 Nov 2007 287 Registered office changed on 02/11/07 from: 71 rood hill congleton cheshire CW12 1NH
02 Nov 2007 288a New director appointed
02 Nov 2007 288a New secretary appointed;new director appointed