Advanced company searchLink opens in new window

SUPPORTING VISION LIMITED

Company number 04475286

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 TM02 Termination of appointment of Stuart Martin Brodmann as a secretary on 25 April 2014
29 May 2014 TM01 Termination of appointment of Stuart Martin Brodmann as a director on 24 April 2014
05 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
14 May 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Feb 2013 CH01 Director's details changed for Mr Stuart Martin Brodmann on 1 February 2013
27 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Feb 2012 AD01 Registered office address changed from 4 Mays Walk Alrewas Burton-on-Trent Staffordshire DE13 7DT England on 15 February 2012
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Nov 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
11 Nov 2010 CH03 Secretary's details changed for Mr Stuart Martin Brodmann on 11 June 2010
11 Nov 2010 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 11 November 2010
11 Nov 2010 CH01 Director's details changed for Mr Stuart Martin Brodmann on 11 June 2010
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
22 Sep 2009 363a Return made up to 02/07/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
07 Oct 2008 288a Secretary appointed mr stuart martin brodmann
07 Oct 2008 288b Appointment terminated secretary sarah barker
03 Jul 2008 363a Return made up to 02/07/08; full list of members