Advanced company searchLink opens in new window

NATIONAL VISION USER GROUP LIMITED

Company number 02659224

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)
12 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2018
30 Dec 2017 LIQ01 Declaration of solvency
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
04 Dec 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
03 Nov 2017 AD01 Registered office address changed from Erchless House High Street Ryton on Dunsmore Coventry West Midlands CV8 3FH to K J Watkin & Co Emerald House 2-22 Anchor Road Walsall WS9 8PH on 3 November 2017
04 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 Dec 2015 TM01 Termination of appointment of Simon Richard Child as a director on 18 December 2015
01 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
19 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Oct 2015 AP03 Appointment of Mr Andrew Vickerstaff as a secretary on 26 September 2015
04 Oct 2015 TM02 Termination of appointment of Simon Richard Child as a secretary on 26 September 2015
30 Sep 2015 AP01 Appointment of Mr Andrew Vickerstaff as a director on 26 September 2015
30 Sep 2015 TM01 Termination of appointment of Kathleen Marcelle Applebee as a director on 26 September 2015
30 Sep 2015 AP01 Appointment of Dr Paul Alexander George Miller as a director on 25 September 2015
28 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
27 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Nov 2013 AR01 Annual return made up to 31 October 2013 no member list