- Company Overview for VISOR ASSOCIATES LIMITED (09936658)
- Filing history for VISOR ASSOCIATES LIMITED (09936658)
- People for VISOR ASSOCIATES LIMITED (09936658)
- Charges for VISOR ASSOCIATES LIMITED (09936658)
- Insolvency for VISOR ASSOCIATES LIMITED (09936658)
- More for VISOR ASSOCIATES LIMITED (09936658)
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) |
---|---|---|---|
18 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2024 | |
28 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2023 | |
15 Dec 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Aug 2022 | AD01 | Registered office address changed from The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT England to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 9 August 2022 | |
09 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2022 | LIQ02 | Statement of affairs | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | PSC01 | Notification of Fiona Elizabeth Mack as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mr Matthew Short as a person with significant control on 14 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Ms Jane Gray as a person with significant control on 14 March 2022 | |
02 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Fiona Elizabeth Mack as a director on 2 December 2021 | |
02 Dec 2021 | PSC07 | Cessation of Fiona Elizabeth Mack as a person with significant control on 2 December 2021 | |
13 Jul 2021 | PSC04 | Change of details for Ms Jane Oldfield as a person with significant control on 6 April 2016 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
25 May 2021 | PSC04 | Change of details for Ms Jane Oldfield as a person with significant control on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Matthew Short on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Ms Fiona Elizabeth Mack on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Matthew Short as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Ms Fiona Elizabeth Mack as a person with significant control on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT on 25 May 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates |