Advanced company searchLink opens in new window

VIOLET BICK LIMITED

Company number 07648600

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2016 TM01 Termination of appointment of Michael Owen as a director on 1 October 2016
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
08 May 2016 AA Micro company accounts made up to 31 October 2015
25 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 TM01 Termination of appointment of Mark Tinnion as a director
23 Jun 2014 CH01 Director's details changed for Mr Michael Owen on 1 March 2014
23 Jun 2014 TM01 Termination of appointment of Mark Tinnion as a director
06 Jun 2014 AD01 Registered office address changed from Unit 18 St Peters Marina Newcastle upon Tyne NE6 1TZ United Kingdom on 6 June 2014
18 Jul 2013 AD01 Registered office address changed from Unit 6 St. Peters Marina Newcastle upon Tyne NE6 1TZ United Kingdom on 18 July 2013
18 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
05 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 October 2012
14 Nov 2012 AD01 Registered office address changed from the Kiln Hoults Estate Walker Road Newcastle NE6 2HL United Kingdom on 14 November 2012
26 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted