Advanced company searchLink opens in new window

AVIRTUAL SERVICES LTD

Company number 11496443

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)
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
05 Oct 2021 AD01 Registered office address changed from Leeward House Fitzroy Road Exeter Devon EX1 3LJ England to 49 Duke Street Darlington County Durham DL3 7SD on 5 October 2021
04 Oct 2021 LIQ02 Statement of affairs
04 Oct 2021 600 Appointment of a voluntary liquidator
04 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 TM01 Termination of appointment of Henry Walton as a director on 25 May 2021
07 Jun 2021 AP01 Appointment of Mr Richard Malcolm Cranston Walton as a director on 25 May 2021
23 Apr 2021 TM01 Termination of appointment of Richard Malcolm Cranston Walton as a director on 12 April 2021
23 Apr 2021 AP01 Appointment of Mr Henry Walton as a director on 12 April 2021
25 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
14 Aug 2019 PSC01 Notification of Andrew Valentine as a person with significant control on 14 August 2019
14 Aug 2019 PSC04 Change of details for Mr Richard Malcolm Cranston Walton as a person with significant control on 14 August 2019
13 Aug 2019 AD01 Registered office address changed from Leeward House, Fitzroy Road, Exeter, Devon Fitzroy Road Leeward House Exeter Devon EX1 3LJ United Kingdom to Leeward House Fitzroy Road Exeter Devon EX1 3LJ on 13 August 2019
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 August 2018
  • GBP 100
20 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
02 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted