- Company Overview for VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED (07343113)
- Filing history for VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED (07343113)
- People for VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED (07343113)
- More for VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED (07343113)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AR01 |
Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Mar 2012 | AP01 | Appointment of Edward Clement Evans as a director | |
06 Mar 2012 | AP01 | Appointment of Jacqueline Leatherbarow as a director | |
07 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from 218 Park Road Stretford Manchester Lancashire M32 8RB United Kingdom on 7 September 2011 | |
06 Jan 2011 | TM02 | Termination of appointment of Sharon Swann as a secretary | |
02 Dec 2010 | CERTNM |
Company name changed vision kitchen bedrooms and bathrooms LIMITED\certificate issued on 02/12/10
|
|
02 Dec 2010 | CONNOT | Change of name notice | |
25 Aug 2010 | TM01 | Termination of appointment of Sharon Swann as a director | |
25 Aug 2010 | AP01 | Appointment of Mr Graham Swann as a director | |
11 Aug 2010 | NEWINC | Incorporation |