Advanced company searchLink opens in new window

VIEW HOLOGRAPHICS LIMITED

Company number 06193745

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 26 January 2016
12 Feb 2015 AD01 Registered office address changed from 37 Rhos Road Rhos on Sea Conwy LL32 4RS to 2 City Road Chester CH1 3AE on 12 February 2015
11 Feb 2015 4.20 Statement of affairs with form 4.19
11 Feb 2015 600 Appointment of a voluntary liquidator
11 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 5,935.7
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 5,822.5
06 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 5,676.1
10 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,662.8
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,433.3
07 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 5,243.4
  • ANNOTATION A second filed SH01 was registered on 7TH November 2013
14 Jun 2013 MR01 Registration of charge 061937450001
22 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
16 May 2013 AP01 Appointment of Mr Nicholas David Bankes as a director
01 May 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2012 AP01 Appointment of Nicholas David Bankes as a director
16 Oct 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/06/2012.