Advanced company searchLink opens in new window

VISION MOTORS (2007) LTD

Company number 06162843

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)
12 May 2019 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 AD01 Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Rsm 3 Hardman Street Manchester M3 3HF on 20 December 2017
18 Dec 2017 LIQ01 Declaration of solvency
18 Dec 2017 600 Appointment of a voluntary liquidator
18 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
05 Dec 2017 MR04 Satisfaction of charge 1 in full
05 Dec 2017 MR04 Satisfaction of charge 2 in full
23 Oct 2017 TM01 Termination of appointment of Paul Antony Sorensen as a director on 18 October 2017
23 Oct 2017 AP01 Appointment of Jeremy David Swinnerton as a director on 18 October 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
17 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
17 Jul 2017 AP01 Appointment of Mr Paul Antony Sorensen as a director on 14 July 2017
17 Jul 2017 TM01 Termination of appointment of Timothy Pickering as a director on 14 July 2017
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Jan 2017 AUD Auditor's resignation
20 Oct 2016 MR04 Satisfaction of charge 061628430005 in full
28 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
03 Aug 2016 MR01 Registration of charge 061628430005, created on 1 August 2016
22 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000,000
22 Jul 2015 AA Accounts for a medium company made up to 31 December 2014
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 1,000,000
08 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 600,000
31 Aug 2014 AA Accounts for a medium company made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 600,000