Advanced company searchLink opens in new window

VIS ONSITE SERVICES LIMITED

Company number 07038685

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Dec 2015 DS01 Application to strike the company off the register
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AD01 Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 6 May 2015
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
13 Aug 2014 AD01 Registered office address changed from C/O Thb the Courtyard High Street Chobham Woking Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 13 August 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
02 Nov 2012 TM01 Termination of appointment of Melissa Richardson as a director
02 Nov 2012 AP01 Appointment of Mr Nicholas Richardson as a director
06 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
24 Jan 2011 AD01 Registered office address changed from C/O Thb Accountants & Business Advisors Ltd the Courtyard High Street Chobham Surrey GU24 8AF on 24 January 2011
17 Nov 2010 CH01 Director's details changed for Melissa Charmaine Edwards on 21 September 2010
07 Jul 2010 AP01 Appointment of Melissa Charmaine Edwards as a director