Advanced company searchLink opens in new window

VICOM LIMITED

Company number 07312575

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)
26 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 21 August 2017
09 Sep 2016 AD01 Registered office address changed from 8 Sybron Way Millbrook Business Park Crowborough East Sussex TN6 3DZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 September 2016
06 Sep 2016 4.20 Statement of affairs with form 4.19
06 Sep 2016 600 Appointment of a voluntary liquidator
06 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-22
15 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
15 Apr 2015 AD01 Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to 8 Sybron Way Millbrook Business Park Crowborough East Sussex TN6 3DZ on 15 April 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Mar 2015 AP03 Appointment of Mr Paul Roland Bonnet as a secretary on 13 July 2010
13 Mar 2015 AP01 Appointment of Mr Stephen Bladon as a director on 3 March 2015
22 Jan 2015 MR01 Registration of charge 073125750002, created on 5 January 2015
06 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
17 Mar 2014 AD01 Registered office address changed from 1St Floor Crowton House the Broadway Crowborough East Sussex TN6 1DA England on 17 March 2014
15 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
17 Apr 2013 TM01 Termination of appointment of Barry Papworth as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 AP01 Appointment of Mr Barry John Papworth as a director
09 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1