About

Registered Number: 03423303
Date of Incorporation: 21/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2019 (4 years and 11 months ago)
Registered Address: 6th Floor 1120 Bark Street, Bolton, Lancashire, BL1 2AX

 

Based in Bolton, Lancashire, Vision Retail Group Ltd was setup in 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2019
4.68 - Liquidator's statement of receipts and payments 11 February 2019
AD01 - Change of registered office address 06 February 2019
LIQ03 - N/A 05 February 2019
LIQ14 - N/A 04 February 2019
4.68 - Liquidator's statement of receipts and payments 28 January 2019
AD01 - Change of registered office address 19 May 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
AD01 - Change of registered office address 07 February 2014
RESOLUTIONS - N/A 04 February 2014
RESOLUTIONS - N/A 04 February 2014
4.20 - N/A 04 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
363s - Annual Return 21 October 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 29 March 2004
287 - Change in situation or address of Registered Office 27 March 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 24 April 2003
287 - Change in situation or address of Registered Office 02 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 19 August 1999
395 - Particulars of a mortgage or charge 25 September 1998
395 - Particulars of a mortgage or charge 18 September 1998
363s - Annual Return 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
225 - Change of Accounting Reference Date 28 November 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 18 September 1998 Outstanding

N/A

Mortgage debenture 11 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.