Advanced company searchLink opens in new window

VIZULATE REPORTING LIMITED

Company number 07637064

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)
18 May 2014 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2013 4.20 Statement of affairs with form 4.19
06 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2013 600 Appointment of a voluntary liquidator
09 May 2013 AD01 Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 9 May 2013
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 200
28 Sep 2012 TM01 Termination of appointment of Robert Gray as a director
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
01 Mar 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
29 Feb 2012 CH01 Director's details changed for Mr Robert Ashley Gray on 13 June 2011
29 Feb 2012 CH01 Director's details changed for Mr Richard James Babington on 24 May 2011
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
03 Jan 2012 TM01 Termination of appointment of Alan Cook as a director
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 200
21 Jun 2011 AD01 Registered office address changed from 9 Healey Green Lane Huddersfield HD5 0PB England on 21 June 2011
15 Jun 2011 AP01 Appointment of Mr Alan Michael Cook as a director
15 Jun 2011 AP01 Appointment of Mr Robert Ashley Gray as a director
24 May 2011 AP01 Appointment of Mr Richard James Babington as a director
17 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted