Advanced company searchLink opens in new window

VISION GATE & BARRIER LTD

Company number 06465690

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)
02 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
02 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Oct 2013 600 Appointment of a voluntary liquidator
02 Oct 2013 4.20 Statement of affairs with form 4.19
02 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2013 MR04 Satisfaction of charge 1 in full
04 Sep 2013 AD01 Registered office address changed from Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England on 4 September 2013
03 Sep 2013 CERTNM Company name changed boundary gate and barrier (installations) LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 Aug 2013 TM02 Termination of appointment of Premier Business Support Services Limited as a secretary
19 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jun 2013 TM01 Termination of appointment of Nigel Jackson as a director
13 May 2013 CERTNM Company name changed boundary gate and barrier LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
09 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
09 Feb 2013 TM02 Termination of appointment of Premier Business Advisers Limited as a secretary
09 Feb 2013 AP04 Appointment of Premier Business Support Services Limited as a secretary
17 Oct 2012 AD01 Registered office address changed from Matthew Elliot House, 64 Broadway Salford Quays Manchester Lancashire M50 2TS on 17 October 2012
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 May 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
08 Jan 2011 CH01 Director's details changed for Mr Nigel Keith Jackson on 7 January 2011
08 Jan 2011 CH01 Director's details changed for Mr Dean Anthony Cruickshank on 7 January 2011
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009