- Company Overview for VISION ALERT AUTOMOTIVE LIMITED (02884538)
- Filing history for VISION ALERT AUTOMOTIVE LIMITED (02884538)
- People for VISION ALERT AUTOMOTIVE LIMITED (02884538)
- Charges for VISION ALERT AUTOMOTIVE LIMITED (02884538)
- Insolvency for VISION ALERT AUTOMOTIVE LIMITED (02884538)
- More for VISION ALERT AUTOMOTIVE LIMITED (02884538)
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
|
|
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
|
|
03 Apr 2017 | CAP-SS | Solvency Statement dated 31/03/17 | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |