Advanced company searchLink opens in new window

VISION OFFICE LIMITED

Company number 08355971

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2017 AD01 Registered office address changed from Unit 5 Lotherton Way Garforth Leeds LS25 2GB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 January 2017
03 Jan 2017 4.20 Statement of affairs with form 4.19
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
31 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Nov 2014 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 5 Lotherton Way Garforth Leeds LS25 2GB on 25 November 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
03 Oct 2014 TM01 Termination of appointment of Michael Smith as a director on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Nicholas David Costello as a director on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Michael Smith as a director on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Nicholas David Costello as a director on 3 October 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
02 May 2014 AP01 Appointment of Mr Richard Mark Lucas as a director
24 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
01 Feb 2013 AP01 Appointment of Mr Michael Smith as a director
01 Feb 2013 TM01 Termination of appointment of Michael Smith as a director
25 Jan 2013 TM01 Termination of appointment of Richard Lucas as a director
10 Jan 2013 NEWINC Incorporation