Advanced company searchLink opens in new window

VAIL ASPIRATION LIMITED

Company number 07019478

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
16 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 TM01 Termination of appointment of Thomas James Pritchard as a director on 31 October 2015
17 Nov 2015 TM01 Termination of appointment of Marie Catherine Macmichael as a director on 31 October 2015
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
13 Oct 2015 CH03 Secretary's details changed for Ms Haley Richmond on 25 February 2015
06 Jul 2015 CH01 Director's details changed for Ms Haley Macmichael on 24 February 2015
06 Jul 2015 CH01 Director's details changed for Mr John Lawford Macmichael on 24 February 2015
05 Jul 2015 CH01 Director's details changed for Ms Haley Richmond on 5 July 2015
05 Jul 2015 AD01 Registered office address changed from 159 Woodside Avenue South Coventry CV3 6BJ to 8 Forest Drive Kinver Stourbridge West Midlands DY7 6DX on 5 July 2015
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
26 Mar 2014 AP01 Appointment of Mr Thomas James Pritchard as a director
26 Mar 2014 AP01 Appointment of Miss Marie Catherine Macmichael as a director
16 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013