Advanced company searchLink opens in new window

VVB AVIATION SERVICES LIMITED

Company number 05662821

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 4 September 2020
18 Sep 2019 LIQ02 Statement of affairs
18 Sep 2019 600 Appointment of a voluntary liquidator
18 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-05
18 Sep 2019 AD01 Registered office address changed from St Mary's Gate Priory Close Lancaster LA1 1XB United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 18 September 2019
24 Jul 2019 TM02 Termination of appointment of Rosemary Hinde as a secretary on 18 July 2019
24 Jul 2019 AP03 Appointment of Mr Stephen Kenneth Hinde as a secretary on 18 July 2019
24 Jul 2019 PSC07 Cessation of Hudson Aviation Limited as a person with significant control on 18 July 2019
23 Jul 2019 TM01 Termination of appointment of Rosemary Hudson as a director on 18 July 2019
23 Jul 2019 AP01 Appointment of Mr Stephen Kenneth Hinde as a director on 18 July 2019
23 Jul 2019 PSC01 Notification of Stephen Kenneth Hinde as a person with significant control on 18 July 2019
26 Apr 2019 AA Accounts for a small company made up to 29 April 2018
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 AD01 Registered office address changed from De Beauvoir Farm Church Road Ramsden Heath Billericay Essex CM11 1PW to St Mary's Gate Priory Close Lancaster LA1 1XB on 6 March 2019
06 Mar 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
17 Jul 2018 MR04 Satisfaction of charge 056628210001 in full
17 Jul 2018 MR04 Satisfaction of charge 056628210002 in full
26 Jan 2018 AA Accounts for a small company made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
31 Oct 2017 TM01 Termination of appointment of Stephen Kenneth Hinde as a director on 1 May 2017
31 Oct 2017 PSC05 Change of details for Hinde Holdings as a person with significant control on 1 May 2017