- Company Overview for 'VI' FIRE & SAFETY SERVICES LTD. (06267843)
- Filing history for 'VI' FIRE & SAFETY SERVICES LTD. (06267843)
- People for 'VI' FIRE & SAFETY SERVICES LTD. (06267843)
- Charges for 'VI' FIRE & SAFETY SERVICES LTD. (06267843)
- More for 'VI' FIRE & SAFETY SERVICES LTD. (06267843)
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
|
|
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
|
|
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 |