Advanced company searchLink opens in new window

VISIONARY PROMOTIONS LIMITED

Company number 07096991

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 L64.07 Completion of winding up
09 Nov 2015 1.4 Notice of completion of voluntary arrangement
22 Oct 2015 COCOMP Order of court to wind up
08 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2015
16 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,000
16 Feb 2015 AD01 Registered office address changed from Unit 4 Rinus Business Park Grinshaw Street Darwen Lancashire BB3 2ES to Unit Bx Glenfield Park Philips Road Blackburn BB1 5PF on 16 February 2015
01 Apr 2014 MR01 Registration of charge 070969910002
21 Mar 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Feb 2014 TM01 Termination of appointment of Andrew Gibson as a director
02 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
02 Jan 2014 CH01 Director's details changed for Mr Andrew Richard Pickup on 1 January 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 TM01 Termination of appointment of Jeffrey Bateman as a director
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
16 Apr 2013 AP01 Appointment of Mr Jeffrey Bateman as a director
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 AP01 Appointment of Mr Andrew John Gibson as a director
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AD01 Registered office address changed from Unit 8 Rinus Business Park Grimshaw Street Darwen Lancashire BB32ES on 7 June 2011
21 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders