Advanced company searchLink opens in new window

VAVASSOR LIMITED

Company number 05230182

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)
27 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
22 Jan 2021 600 Appointment of a voluntary liquidator
30 Dec 2020 LIQ01 Declaration of solvency
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
15 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
18 May 2020 SH19 Statement of capital on 18 May 2020
  • GBP 8.845380
18 May 2020 SH20 Statement by Directors
18 May 2020 CAP-SS Solvency Statement dated 07/05/20
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 07/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 884,838.01
01 Mar 2020 AP01 Appointment of Ms. Georgina Perkins as a director on 9 September 2019
21 Feb 2020 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020
21 Feb 2020 PSC05 Change of details for Onicon Uk Limited as a person with significant control on 23 January 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
02 Dec 2019 TM01 Termination of appointment of Keith Victor Beard as a director on 23 October 2019
07 Aug 2019 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 7 August 2019
17 Jul 2019 TM01 Termination of appointment of Jeffery Allen Deplanty as a director on 23 April 2019
17 Jul 2019 TM01 Termination of appointment of Michael Phillip Santoni as a director on 23 April 2019
17 Jul 2019 TM01 Termination of appointment of William Edgar Roller as a director on 23 April 2019
16 Jul 2019 AP01 Appointment of John Norris as a director on 2 May 2019
16 Jul 2019 AP01 Appointment of Dennis Tichio as a director on 2 May 2019
12 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
12 Jul 2019 AP03 Appointment of Ms Shawn Spain as a secretary on 12 June 2019