3VISION DISTRIBUTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Return of final meeting in a members' voluntary winding up |
16/08/2416 August 2024 | Resolutions |
16/08/2416 August 2024 | Declaration of solvency |
16/08/2416 August 2024 | Appointment of a voluntary liquidator |
05/08/245 August 2024 | Registered office address changed from 26 Circus Mews Bath Somerset BA1 2PW to Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2024-08-05 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Previous accounting period extended from 2024-04-30 to 2024-06-30 |
08/07/248 July 2024 | Satisfaction of charge 1 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/04/2327 April 2023 | Secretary's details changed for Mrs Corinna Nickell on 2023-04-26 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with updates |
31/03/2231 March 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Change of share class name or designation |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
20/04/1820 April 2018 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
20/04/1820 April 2018 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE RUSSELL / 13/04/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HILARY NICKELL / 13/04/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNA THERESE NICKELL / 13/04/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY PEREGRINE CASPER RUSSELL / 13/04/2018 |
08/01/188 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNA THERESE NICKELL / 21/04/2015 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE RUSSELL / 21/04/2015 |
16/12/1616 December 2016 | SECRETARY APPOINTED MRS CORINNA NICKELL |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/04/1626 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/05/1516 May 2015 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTS SN13 0BH |
14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/03/1424 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/02/135 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/134 February 2013 | 04/02/13 STATEMENT OF CAPITAL GBP 22 |
04/02/134 February 2013 | DIRECTOR APPOINTED MRS CORINNA THERESE NICKELL |
04/02/134 February 2013 | DIRECTOR APPOINTED MRS LUCINDA JANE RUSSELL |
06/06/126 June 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 22 |
23/04/1223 April 2012 | COMPANY NAME CHANGED 3VISION DISTRIBUTION 2 LIMITED CERTIFICATE ISSUED ON 23/04/12 |
23/04/1223 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/04/1219 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 3VISION DISTRIBUTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company