- Company Overview for VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED (07369734)
- Filing history for VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED (07369734)
- People for VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED (07369734)
- Insolvency for VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED (07369734)
- More for VISTA CONSTRUCTION & DEVELOPMENT NW LIMITED (07369734)
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) |
---|---|---|---|
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | L64.07 | Completion of winding up | |
06 Jun 2013 | COCOMP | Order of court to wind up | |
13 May 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 May 2013 | TM02 | Termination of appointment of Jeffrey Stewart Bloomberg as a secretary on 15 April 2013 | |
08 Mar 2013 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2013-03-08
|
|
08 Mar 2013 | TM02 | Termination of appointment of Catherine Jones as a secretary on 11 May 2011 | |
08 Mar 2013 | TM01 | Termination of appointment of Antony Walker as a director on 1 October 2012 | |
30 Oct 2012 | AP03 | Appointment of Mr Jeffrey Stewart Bloomberg as a secretary on 11 October 2012 | |
30 Oct 2012 | TM02 | Termination of appointment of Catherine Jones as a secretary on 11 May 2011 | |
30 Oct 2012 | AP01 | Appointment of Mr Martin Charles Combs as a director on 11 October 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 4 Holt Gardens Mobberley Cheshire WA16 7LA on 30 October 2012 | |
07 Oct 2011 | CH03 | Secretary's details changed for Catherine Townsend on 9 September 2010 | |
05 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
08 Sep 2010 | NEWINC |
Incorporation
|