This company is commonly known as Vision Automotive Tameside Limited. The company was founded 11 years ago and was given the registration number 08503119. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | VISION AUTOMOTIVE TAMESIDE LIMITED |
---|---|---|
Company Number | : | 08503119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 2013 |
End of financial year | : | 28 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Lakes Road, Dukinfield, England, SK16 4TP | Director | 24 April 2013 | Active |
Miss Kimberley Sheargold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-20 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-30 | Resolution | Resolution. | Download |
2017-08-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2015-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2014-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.