About

Registered Number: 05851320
Date of Incorporation: 20/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 23 Upper Brook Street, Rugeley, Staffordshire, WS15 2DP

 

Established in 2006, Vision Sales & Lettings (Rugeley) Ltd has its registered office in Rugeley, it's status is listed as "Dissolved". The companies directors are listed as Harvey, Amanda, Corbett, Gary William at Companies House. We do not know the number of employees at Vision Sales & Lettings (Rugeley) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Gary William 20 June 2006 23 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Amanda 10 July 2007 17 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 29 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 01 December 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 16 August 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 03 July 2013
DISS16(SOAS) - N/A 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AD01 - Change of registered office address 20 October 2012
AR01 - Annual Return 19 July 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
AA - Annual Accounts 19 March 2012
DISS16(SOAS) - N/A 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 15 September 2009
CERTNM - Change of name certificate 14 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
225 - Change of Accounting Reference Date 06 May 2008
RESOLUTIONS - N/A 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
123 - Notice of increase in nominal capital 28 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
287 - Change in situation or address of Registered Office 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.