- Company Overview for VISUAL METRICS LIMITED (04669184)
- Filing history for VISUAL METRICS LIMITED (04669184)
- People for VISUAL METRICS LIMITED (04669184)
- Insolvency for VISUAL METRICS LIMITED (04669184)
- More for VISUAL METRICS LIMITED (04669184)
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) |
---|---|---|---|
16 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023 | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2022 | |
31 Jan 2022 | LIQ06 | Resignation of a liquidator | |
12 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2021 | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
19 Sep 2019 | AD01 | Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QN to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL on 19 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN England to Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QN on 2 September 2019 | |
02 Sep 2019 | LIQ02 | Statement of affairs | |
02 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
22 May 2019 | PSC07 | Cessation of Ian Leslie Evans as a person with significant control on 21 November 2018 | |
22 May 2019 | PSC02 | Notification of Intellitag Limited as a person with significant control on 21 November 2018 | |
22 May 2019 | PSC07 | Cessation of Christopher John Coan as a person with significant control on 21 November 2018 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Ian Leslie Evans as a director on 14 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Ian Leslie Evans as a secretary on 14 November 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Stephen Christopher Wyer as a director on 27 September 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH England to Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN on 6 August 2018 | |
21 May 2018 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU England to Honeycomb East Honeycomb Chester Business Park Chester Cheshire CH4 9QH on 21 May 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |