Advanced company searchLink opens in new window

URBAN VISIONS LTD

Company number 03737233

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)
09 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
14 Jun 2012 AD01 Registered office address changed from 24 Wellington Street St Johns Blackburn BB1 8AF on 14 June 2012
25 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2011 AD01 Registered office address changed from 24 Wellington Street St Johns Blackburn Lancashire BB1 8AF on 20 June 2011
14 Jun 2011 4.20 Statement of affairs with form 4.19
14 Jun 2011 600 Appointment of a voluntary liquidator
14 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-08
09 Jun 2011 AD01 Registered office address changed from Milton Hall T/a Vision Twentyone 244 Deansgate Manchester M3 4BQ on 9 June 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1,020
19 Apr 2010 CH01 Director's details changed for Simon Danczuk on 1 November 2009
19 Apr 2010 CH01 Director's details changed for Mr Nicholas Brendan De Vere Carley on 1 November 2009
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Aug 2009 288b Appointment Terminated Director kevin lee
19 Aug 2009 288b Appointment Terminated Director helen bidwell
07 Apr 2009 363a Return made up to 15/03/09; full list of members
07 Apr 2009 353 Location of register of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from milton hall t/a vision twentyone 244 deansgate manchester M3 4BQ
07 Apr 2009 190 Location of debenture register
13 Mar 2009 363a Return made up to 15/03/08; full list of members
13 Mar 2009 288c Director's Change of Particulars / simon danczuk / 14/02/2008 / HouseName/Number was: , now: 27; Street was: 109 belgrave road, now: stamford street; Post Town was: darwen, now: rochdale; Post Code was: BB3 2SF, now: OL16 5DS; Occupation was: managing director, now: director
13 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Dec 2008 287 Registered office changed on 09/12/2008 from t/a vision twentyone,, mitton hall, 244 deansgate manchester M3 4BQ