- Company Overview for VISION BRICKWORK LTD (06335928)
- Filing history for VISION BRICKWORK LTD (06335928)
- People for VISION BRICKWORK LTD (06335928)
- Insolvency for VISION BRICKWORK LTD (06335928)
- Registers for VISION BRICKWORK LTD (06335928)
- More for VISION BRICKWORK LTD (06335928)
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) |
---|---|---|---|
29 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2022 | |
08 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2021 | |
09 Apr 2021 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
09 Apr 2021 | AD02 | Register inspection address has been changed from C/O Hanley & Co 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
14 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2020 | |
19 Apr 2019 | LIQ02 | Statement of affairs | |
19 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | AD01 | Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
25 Feb 2019 | TM02 | Termination of appointment of Julie Housby as a secretary on 1 December 2018 | |
25 Feb 2019 | PSC07 | Cessation of Julie Housby as a person with significant control on 1 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Julie Housby as a director on 1 December 2018 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
31 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Hanley & Co 18 Church Street Ashton-Under-Lyne OL6 6XE | |
31 Aug 2016 | AD02 | Register inspection address has been changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne OL6 6XE | |
26 Apr 2016 | TM01 | Termination of appointment of Glen Trask as a director on 16 April 2016 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |