VISAGE IMPORTS LIMITED: Filings

  • Overview

    Company NameVISAGE IMPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03301330
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VISAGE IMPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on May 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Stephen Lister as a director on Nov 05, 2014

    2 pagesTM01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 05, 2014

    2 pagesTM01

    Appointment of Robert Arthur Bacon as a director on Nov 04, 2014

    3 pagesAP01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christopher Kershaw as a secretary

    2 pagesTM02

    Appointment of Robert Arthur Bacon as a secretary

    3 pagesAP03

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Spencer Fung as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Spencer Theodore Fung on Feb 09, 2011

    3 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0