Advanced company searchLink opens in new window

VISION ALERT AUTOMOTIVE LIMITED

Company number 02884538

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)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2020 MR04 Satisfaction of charge 3 in full
10 Oct 2020 MR04 Satisfaction of charge 4 in full
10 Oct 2020 MR04 Satisfaction of charge 1 in full
10 Oct 2020 MR04 Satisfaction of charge 2 in full
10 Oct 2020 MR04 Satisfaction of charge 5 in full
10 Sep 2020 MR04 Satisfaction of charge 6 in full
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
12 Jul 2017 LIQ01 Declaration of solvency
30 Jun 2017 600 Appointment of a voluntary liquidator
30 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
07 Apr 2017 CC04 Statement of company's objects
06 Apr 2017 AD01 Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 1 Green Park Coal Road Leeds LS14 1FB on 6 April 2017
03 Apr 2017 SH20 Statement by Directors
03 Apr 2017 SH19 Statement of capital on 3 April 2017
  • GBP 32.24
03 Apr 2017 CAP-SS Solvency Statement dated 31/03/17
03 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 31/03/2017
30 Mar 2017 AP01 Appointment of Douglas Charles Phillips as a director on 1 July 2016
28 Mar 2017 TM01 Termination of appointment of Christopher Edward Marshall as a director on 30 June 2016
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 16,120
13 Jun 2016 CH01 Director's details changed for Christopher Caton Thompson on 30 May 2016
08 Jun 2016 AA Full accounts made up to 31 December 2015