Advanced company searchLink opens in new window

VISOR ASSOCIATES LIMITED

Company number 09936658

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)
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
15 Dec 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2022 AD01 Registered office address changed from The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT England to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 9 August 2022
09 Aug 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 LIQ02 Statement of affairs
08 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-27
14 Mar 2022 PSC01 Notification of Fiona Elizabeth Mack as a person with significant control on 14 March 2022
14 Mar 2022 PSC04 Change of details for Mr Matthew Short as a person with significant control on 14 March 2022
14 Mar 2022 PSC04 Change of details for Ms Jane Gray as a person with significant control on 14 March 2022
02 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
02 Dec 2021 TM01 Termination of appointment of Fiona Elizabeth Mack as a director on 2 December 2021
02 Dec 2021 PSC07 Cessation of Fiona Elizabeth Mack as a person with significant control on 2 December 2021
13 Jul 2021 PSC04 Change of details for Ms Jane Oldfield as a person with significant control on 6 April 2016
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
25 May 2021 PSC04 Change of details for Ms Jane Oldfield as a person with significant control on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Matthew Short on 25 May 2021
25 May 2021 CH01 Director's details changed for Ms Fiona Elizabeth Mack on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Matthew Short as a person with significant control on 25 May 2021
25 May 2021 PSC04 Change of details for Ms Fiona Elizabeth Mack as a person with significant control on 25 May 2021
25 May 2021 AD01 Registered office address changed from Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to The Old Electrical Workshop Main Street Welby Grantham Lincolnshire NG32 3LT on 25 May 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019