Advanced company searchLink opens in new window

VISION DRIVE LIMITED

Company number 10318984

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)
17 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 26 November 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
05 Dec 2019 CVA4 Notice of completion of voluntary arrangement
05 Dec 2019 AD01 Registered office address changed from Brunel House Deepdale Enterprise Park Nettleham Lincolnshire LN2 2LL to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 5 December 2019
04 Dec 2019 LIQ02 Statement of affairs
04 Dec 2019 600 Appointment of a voluntary liquidator
04 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-27
17 Oct 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
16 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
11 Apr 2019 SH08 Change of share class name or designation
09 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 28/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 AD01 Registered office address changed from Think Tank Ruston Way Lincoln Lincolnshire LN6 7FL to Brunel House Deepdale Enterprise Park Nettleham Lincolnshire LN2 2LL on 23 January 2019
11 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
10 Nov 2017 MR01 Registration of charge 103189840001, created on 25 October 2017
02 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
11 Aug 2017 AD01 Registered office address changed from S11 Sparkhouse Rope Walk Lincoln LN6 7DQ United Kingdom to Think Tank Ruston Way Lincoln Lincolnshire LN6 7FL on 11 August 2017
11 Aug 2017 AP01 Appointment of Timothy Michael Davies as a director on 11 July 2017
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted