- Company Overview for VISION OFFICE LIMITED (08355971)
- Filing history for VISION OFFICE LIMITED (08355971)
- People for VISION OFFICE LIMITED (08355971)
- Insolvency for VISION OFFICE LIMITED (08355971)
- More for VISION OFFICE LIMITED (08355971)
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
|
|
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
|
|
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
|
|
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
|
|
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 |