Download leads from Nexok and grow your business. Find out more

Visual Furniture Limited

Documents

Total Documents46
Total Pages176

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off
9 June 2015Final Gazette dissolved via voluntary strike-off
24 February 2015First Gazette notice for voluntary strike-off
24 February 2015First Gazette notice for voluntary strike-off
6 February 2015Application to strike the company off the register
6 February 2015Application to strike the company off the register
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 June 2014Total exemption small company accounts made up to 30 September 2013
24 June 2014Total exemption small company accounts made up to 30 September 2013
2 July 2013Total exemption small company accounts made up to 30 September 2012
2 July 2013Total exemption small company accounts made up to 30 September 2012
2 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
2 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
14 May 2012Total exemption small company accounts made up to 30 September 2011
14 May 2012Total exemption small company accounts made up to 30 September 2011
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders
21 January 2011Total exemption small company accounts made up to 30 September 2010
21 January 2011Total exemption small company accounts made up to 30 September 2010
6 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
6 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
30 September 2009Accounting reference date extended from 30/04/2010 to 30/09/2010
30 September 2009Accounting reference date extended from 30/04/2010 to 30/09/2010
24 August 2009Registered office changed on 24/08/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ
24 August 2009Director appointed dominic howe
24 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 August 2009Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\
24 August 2009Director appointed david ashley bolser
24 August 2009Director appointed dominic howe
24 August 2009Nc dec already adjusted 17/08/09
24 August 2009Nc dec already adjusted 17/08/09
24 August 2009Appointment terminated director lee & preistley LIMITED
24 August 2009Appointment terminated secretary lee & priestley secretary LIMITED
24 August 2009Appointment terminated director lee & preistley LIMITED
24 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 August 2009Appointment terminated director jonathan priestley
24 August 2009Appointment terminated director jonathan priestley
24 August 2009Appointment terminated secretary lee & priestley secretary LIMITED
24 August 2009Registered office changed on 24/08/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ
24 August 2009Director appointed david ashley bolser
24 August 2009Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\
22 April 2009Incorporation
22 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed