Advanced company searchLink opens in new window

VISA HAND TOOLS LIMITED

Company number 01496508

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2016 DS01 Application to strike the company off the register
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000
27 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,000
16 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,000
16 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Gary Cochrane on 1 November 2010
27 Oct 2011 CH01 Director's details changed for Mrs Gail Timmins on 1 October 2010
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
12 Jul 2010 TM01 Termination of appointment of Trevor Timmins as a director
07 Jan 2010 CH01 Director's details changed for Mr Craige Timmins on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Trevor Timmins on 7 January 2010
07 Jan 2010 CH03 Secretary's details changed for Mr Craige Timmins on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Mrs Gail Timmins on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Mr Gary Cochrane on 7 January 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009