Advanced company searchLink opens in new window

GLOBAL VISION TRADING LIMITED

Company number 06212044

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2013 DS01 Application to strike the company off the register
02 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
01 Jul 2013 AD01 Registered office address changed from C/O Mike Fielding 93 Billington Gardens Billington Clitheroe Lancashire BB7 9LX United Kingdom on 1 July 2013
01 Jul 2013 AD02 Register inspection address has been changed from C/O M.Fielding 19 Painterwood Billington Clitheroe Lancashire BB7 9JD United Kingdom
28 Jun 2013 TM02 Termination of appointment of Michael Fielding as a secretary on 28 June 2013
28 Jun 2013 TM01 Termination of appointment of Michael Fielding as a director on 24 June 2013
21 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from C/O Mike Fielding 93 Billington Lane Billington Clitheroe Lancashire BB7 9LX England on 9 March 2011
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
28 Oct 2010 AD01 Registered office address changed from 19 Painter Wood Billington Clitheroe Lancashire BB7 9JD on 28 October 2010
20 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Andrew Hall on 13 April 2010
20 Apr 2010 AD02 Register inspection address has been changed
20 Apr 2010 CH01 Director's details changed for Mr Michael Fielding on 13 April 2010
15 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
17 Apr 2009 363a Return made up to 13/04/09; full list of members
16 Jul 2008 AA Accounts made up to 30 April 2008
30 Jun 2008 363a Return made up to 13/04/08; full list of members
30 Jun 2008 288c Director's Change of Particulars / andrew hall / 21/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 8 west view, now: victoria gardens; Area was: padgate, now: kingsway south; Region was: , now: cheshire; Post Code was: WA2 0NX, now: WA4 1TH; Country was: , now: uk
30 Jun 2008 288c Director and Secretary's Change of Particulars / michael fielding / 30/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 11A oak lane, now: painterwood; Area was: whitefield, now: billington; Post Town was: manchester, now: clitheroe; Region was: gt manchester, now: lancs; Post Code was: M45 8FT, now: BB7 9JD; Country was