Advanced company searchLink opens in new window

INDIGO VISION DIGITAL SIGNAGE SYSTEMS LIMITED

Company number 05792675

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 May 2018 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 November 2017
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 November 2016
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 November 2015
14 Dec 2015 AD01 Registered office address changed from Pentre Porth Cottage Began Road, Old St. Mellons Cardiff Cardiff CF3 6XL Wales to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 29 November 2014
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 29 November 2013
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 29 November 2012
19 Dec 2011 4.20 Statement of affairs with form 4.19
19 Dec 2011 600 Appointment of a voluntary liquidator
19 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Oct 2011 AA Total exemption full accounts made up to 31 March 2010
04 May 2011 DISS40 Compulsory strike-off action has been discontinued
03 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Jeffrey Smith on 24 April 2010
10 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 24/04/09; full list of members
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 363a Return made up to 24/04/08; full list of members
17 Jul 2008 190 Location of debenture register
17 Jul 2008 353 Location of register of members
17 Jul 2008 287 Registered office changed on 17/07/2008 from pentre porth cottage,, began road,, old st. Mellons, cardiff cardiff CF3 6XL