Advanced company searchLink opens in new window

VISION WINDOW SYSTEMS LTD

Company number 06883476

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2013 DS01 Application to strike the company off the register
31 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
31 Jan 2012 CH03 Secretary's details changed for Jennifer Marie Lowe on 25 January 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Nov 2011 AAMD Amended total exemption small company accounts made up to 30 April 2010
22 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Feb 2011 TM01 Termination of appointment of Andrew Lowe as a director
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
12 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
25 Nov 2009 CERTNM Company name changed covertech LIMITED\certificate issued on 25/11/09
  • CONNOT ‐ Change of name notice
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
14 May 2009 88(2) Ad 21/04/09 gbp si 99@1=99 gbp ic 1/100
14 May 2009 287 Registered office changed on 14/05/2009 from 117-119 cleethorpe road grimsby N.E. lincs DN31 3ET
14 May 2009 288a Secretary appointed jennifer marie lowe
14 May 2009 288a Director appointed jonathan david lowe
14 May 2009 288a Director appointed andrew charles lowe
28 Apr 2009 288b Appointment Terminated Director graham stephens
21 Apr 2009 NEWINC Incorporation