Advanced company searchLink opens in new window

VIDEO TEC LIMITED

Company number 03077450

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)
26 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 12 January 2023
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2022
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2021
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2020
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2019
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
08 Feb 2017 600 Appointment of a voluntary liquidator
26 Jan 2017 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 26 January 2017
25 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-13
25 Jan 2017 4.70 Declaration of solvency
25 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
15 Jul 2016 AA Accounts for a small company made up to 31 December 2015
30 Dec 2015 MR04 Satisfaction of charge 4 in full
16 Sep 2015 AA Accounts for a small company made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
20 Sep 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
30 Apr 2013 AA Accounts for a small company made up to 31 December 2012
16 Apr 2013 CH03 Secretary's details changed for Melanie Jane Leather on 16 April 2013
23 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
27 Apr 2012 AA Accounts for a small company made up to 31 December 2011
08 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders