Advanced company searchLink opens in new window

VIZION MOTOR COMPANY LIMITED

Company number 07157247

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
09 Mar 2016 AD01 Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 March 2016
17 Feb 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 7 January 2014
20 Jan 2014 AD01 Registered office address changed from 6-7 Ludgate Square London EC1M 7AS on 20 January 2014
25 Jan 2013 4.20 Statement of affairs with form 4.19
17 Jan 2013 AD01 Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 17 January 2013
17 Jan 2013 AP01 Appointment of Mr Antony Lionel Tambyrajah as a director
17 Jan 2013 600 Appointment of a voluntary liquidator
17 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jun 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
05 Mar 2012 AP01 Appointment of Walter Robert Blairman as a director
05 Mar 2012 AP03 Appointment of Walter Robert Blairman as a secretary
02 Mar 2012 AD01 Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012
02 Mar 2012 TM01 Termination of appointment of Melanie Beck as a director
02 Mar 2012 TM02 Termination of appointment of Melanie Beck as a secretary
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
16 Aug 2010 TM01 Termination of appointment of Walter Blairman as a director
16 Aug 2010 AP01 Appointment of Miss Melanie Beck as a director
15 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted