- Company Overview for VISION DRIVE LIMITED (10318984)
- Filing history for VISION DRIVE LIMITED (10318984)
- People for VISION DRIVE LIMITED (10318984)
- Charges for VISION DRIVE LIMITED (10318984)
- Insolvency for VISION DRIVE LIMITED (10318984)
- More for VISION DRIVE LIMITED (10318984)
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
|
|
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
|
|
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
|