Advanced company searchLink opens in new window

AIR VECTIS LIMITED

Company number 04237529

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2021 DS01 Application to strike the company off the register
04 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
24 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
23 Jul 2018 AD01 Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 2 Lords Court Basildon SS13 1SS on 23 July 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
20 Jun 2017 AD01 Registered office address changed from Brown & Co 4 High Street Brasted Westerham Kent TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 20 June 2017
18 May 2017 TM02 Termination of appointment of David Plastow as a secretary on 31 March 2017
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
06 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
23 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Paul Reginald Mills on 23 January 2012