Advanced company searchLink opens in new window

VIVID ECO GLASS MATTERS LIMITED

Company number 07825285

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2019 AD01 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 30 October 2019
29 Oct 2019 LIQ02 Statement of affairs
29 Oct 2019 600 Appointment of a voluntary liquidator
29 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-21
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
08 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
16 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
30 Sep 2013 CH01 Director's details changed for Mr Jeremy Nicholas Boraston on 30 September 2013
18 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
24 Feb 2012 AD01 Registered office address changed from 8 Baird House Dudley Innovation Centre Second Ave Pensnett Trading Estate Kingswinford West Midlands DY6 7YA United Kingdom on 24 February 2012
27 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)