- Company Overview for VIVID ECO GLASS MATTERS LIMITED (07825285)
- Filing history for VIVID ECO GLASS MATTERS LIMITED (07825285)
- People for VIVID ECO GLASS MATTERS LIMITED (07825285)
- Insolvency for VIVID ECO GLASS MATTERS LIMITED (07825285)
- More for VIVID ECO GLASS MATTERS LIMITED (07825285)
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) |
---|---|---|---|
21 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2019 | AD01 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 30 October 2019 | |
29 Oct 2019 | LIQ02 | Statement of affairs | |
29 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
08 Mar 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Sep 2013 | CH01 | Director's details changed for Mr Jeremy Nicholas Boraston on 30 September 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
24 Feb 2012 | AD01 | Registered office address changed from 8 Baird House Dudley Innovation Centre Second Ave Pensnett Trading Estate Kingswinford West Midlands DY6 7YA United Kingdom on 24 February 2012 | |
27 Oct 2011 | NEWINC |
Incorporation
|