Advanced company searchLink opens in new window

'VI' FIRE & SAFETY SERVICES LTD.

Company number 06267843

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 AR01 Annual return made up to 4 June 2014 no member list
Statement of capital on 2014-09-03
  • GBP 1
22 May 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Nov 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
05 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Sep 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
08 May 2012 AD01 Registered office address changed from Victoria House 115 Victoria Road Ferndown Bournemouth Dorset BH22 9HU on 8 May 2012
08 Dec 2011 AP01 Appointment of Elaine June Coote as a director
25 Nov 2011 TM02 Termination of appointment of Elaine Coote as a secretary
25 Nov 2011 TM01 Termination of appointment of Delyth Thomas as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
06 Jul 2011 CH03 Secretary's details changed for Elaine Coote on 1 April 2011
08 Jun 2011 AD01 Registered office address changed from 33 Imperial Square Cheltenham Gloucester GL50 1QZ on 8 June 2011
02 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Mar 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Jan 2010 CH01 Director's details changed for Delyth Thomas on 10 December 2009
18 Oct 2009 AR01 Annual return made up to 6 June 2009 with full list of shareholders
07 Oct 2009 TM01 Termination of appointment of Julian Price as a director