Advanced company searchLink opens in new window

VISION WORKFORCE SKILLS LIMITED

Company number 08387265

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 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
15 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 15 June 2020
05 Sep 2019 AD01 Registered office address changed from C/O West Nottinghamshire College Derby Road Mansfield Nottinghamshire NG18 5BH to Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 5 September 2019
04 Sep 2019 LIQ02 Statement of affairs
04 Sep 2019 600 Appointment of a voluntary liquidator
04 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
21 Mar 2019 AA Full accounts made up to 31 July 2018
07 Mar 2019 TM01 Termination of appointment of Thomas Arthur Mitford Stevens as a director on 7 March 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
03 Jan 2019 TM01 Termination of appointment of Terence Dean as a director on 13 December 2018
20 Oct 2018 AP01 Appointment of Mr Thomas Arthur Mitford Stevens as a director on 13 September 2018
13 Aug 2018 TM01 Termination of appointment of Alastair Provan Thomson as a director on 15 July 2018
20 Jul 2018 AA Full accounts made up to 31 July 2017
02 Apr 2018 TM01 Termination of appointment of Andrew Martin as a director on 31 March 2018
26 Mar 2018 AP01 Appointment of Mr Alastair Provan Thomson as a director on 8 March 2018
20 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
22 Dec 2017 AP01 Appointment of Mr Ian Baggaley as a director on 29 November 2017
22 Dec 2017 AP01 Appointment of Mr Ternece Dean as a director on 29 November 2017
17 Mar 2017 AA Full accounts made up to 31 July 2016
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Richard Ian Baggaley as a director on 5 December 2016
18 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 25,000
08 Feb 2016 AA Full accounts made up to 31 July 2015