VIRTUAL AEROSPACE LIMITED

C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.07492593
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

VIRTUAL AEROSPACE LIMITED is an liquidation private limited company with number 07492593. It was incorporated 13 years, 5 months, 22 days ago, on 13 January 2011. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Liquidation voluntary arrangement completion

Date: 07 Jun 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Change date: 2024-05-09

Old address: Unit 4 Avondale Industrial Estate Stockport Greater Manchester SK3 0UD England

New address: C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Mr Mark Furber

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Richard Hand

Cessation date: 2022-05-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

Change date: 2022-05-24

Old address: Unit 4, Avondale Industrial Estate Unit 4, Avondale Industrial Estate Stockport Greater Manchester SK3 0UD England

New address: Unit 4 Avondale Industrial Estate Stockport Greater Manchester SK3 0UD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

Change date: 2022-05-24

Old address: Skyways House Sywell Airport Business Park Northampton NN6 0BN

New address: Unit 4, Avondale Industrial Estate Unit 4, Avondale Industrial Estate Stockport Greater Manchester SK3 0UD

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/01/2017

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2017

Action Date: 22 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-22

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Hand

Termination date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-16

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Mr Mark Furber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Feb 2014

Action Date: 13 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-13

Form type: AR01

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Furber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mr Paul Richard Hand

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Furber

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Hand

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074925930001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Furber

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FORSTER PLACE (BRADFORD) LIMITED

ALPHA HOUSE,BRADFORD,BD8 8ES

Number:08159781
Status:ACTIVE
Category:Private Limited Company

M T CHARLTON LIMITED

4 KING STREET,SPENNYMOOR,DL16 6QG

Number:11615839
Status:ACTIVE
Category:Private Limited Company

MAGEE COMPLIANCE LIMITED

35 YOUATT AVENUE,PRESCOT,L35 5BU

Number:11210091
Status:ACTIVE
Category:Private Limited Company

NAL ASSOCIATES LTD

10 WELLESLEY ROAD,CHISWICK,W4 4BL

Number:08722606
Status:ACTIVE
Category:Private Limited Company

NIMBLE ACCOUNTING LTD

483 GREEN LANES,LONDON,N13 4BS

Number:10446162
Status:ACTIVE
Category:Private Limited Company

PALEOVEO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11832056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source