- Company Overview for VISION PROPERTY RENOVATIONS LIMITED (04337624)
- Filing history for VISION PROPERTY RENOVATIONS LIMITED (04337624)
- People for VISION PROPERTY RENOVATIONS LIMITED (04337624)
- Charges for VISION PROPERTY RENOVATIONS LIMITED (04337624)
- Insolvency for VISION PROPERTY RENOVATIONS LIMITED (04337624)
- More for VISION PROPERTY RENOVATIONS LIMITED (04337624)
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) |
---|---|---|---|
16 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | AD01 | Registered office address changed from 14 Woodlands Avenue Winnersh Wokingham Berkshire RG41 3HL United Kingdom on 13 February 2012 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Aug 2011 | AD01 | Registered office address changed from 23 London Road Ascot Berkshire SL5 7EN on 3 August 2011 | |
17 Dec 2010 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-17
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jun 2010 | CH01 | Director's details changed for Patricia Butler on 12 February 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Stephen James Barson on 11 December 2009 | |
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 January 2009
|
|
09 Oct 2009 | AP01 | Appointment of Patricia Butler as a director | |
18 Aug 2009 | 288b | Appointment Terminated Secretary christopher barson | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 11/12/08; no change of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / stephen barson / 01/12/2008 / HouseName/Number was: , now: 140; Street was: 2 foxfield villas, now: barkham ride; Area was: mole road, now: ; Post Town was: sindlesham, now: wokingham; Region was: berks, now: berkshire; Post Code was: RG41 5BX, now: RG40 4EL | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 May 2008 | 363s | Return made up to 11/12/07; no change of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Apr 2007 | 363s | Return made up to 11/12/06; full list of members | |
01 Apr 2007 | 363(288) |
Director's particulars changed
|