Advanced company searchLink opens in new window

THAMES VALLEY SATELLITE & AERIAL SYSTEMS LIMITED

Company number 04298426

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)
26 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 30 March 2014
19 Feb 2014 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014
15 Nov 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
15 Nov 2013 600 Appointment of a voluntary liquidator
15 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jun 2013 4.68 Liquidators' statement of receipts and payments to 30 March 2013
22 Aug 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
28 Jul 2011 600 Appointment of a voluntary liquidator
25 Jul 2011 4.20 Statement of affairs with form 4.19
19 Jul 2011 AD01 Registered office address changed from 39a Armour Road Tilehurst Reading RG31 6HA on 19 July 2011
14 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Nov 2010 TM01 Termination of appointment of Nigel Simpson as a director
29 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 104
28 Sep 2010 AD03 Register(s) moved to registered inspection location
28 Sep 2010 CH01 Director's details changed for Mr Nigel Paul Simpson on 1 October 2009
28 Sep 2010 AD02 Register inspection address has been changed
28 Sep 2010 CH01 Director's details changed for Mr Philip Wilkins on 1 October 2009
28 Sep 2010 CH01 Director's details changed for Mr Paul Andrew Jonathon Edwards on 1 October 2009
28 Sep 2010 CH01 Director's details changed for Mr Craig Barker on 1 October 2009
08 Jul 2010 TM02 Termination of appointment of Nigel Simpson as a secretary
08 Jul 2010 AP03 Appointment of Mr Philip Wilkins as a secretary
26 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Sep 2009 363a Return made up to 28/09/09; full list of members