Advanced company searchLink opens in new window

VALERO ENERGY UK LTD

Company number 00145197

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)
08 Jan 2024 AD03 Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG
08 Jan 2024 AD02 Register inspection address has been changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to 8th Floor 100 Bishopsgate London EC2N 4AG
13 Nov 2023 LIQ01 Declaration of solvency
13 Nov 2023 600 Appointment of a voluntary liquidator
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-31
08 Nov 2023 AD01 Registered office address changed from 27th Floor 1 Canada Square Canary Wharf London E14 5AA United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 8 November 2023
02 Sep 2023 AA Full accounts made up to 31 December 2022
28 Jul 2023 AP01 Appointment of Charles Joseph Pettibon as a director on 10 July 2023
27 Jul 2023 TM01 Termination of appointment of Brian Cody Donovan as a director on 10 July 2023
14 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
05 Sep 2022 AA Full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
28 Apr 2022 SH19 Statement of capital on 28 April 2022
  • GBP 1,000,000
28 Apr 2022 SH20 Statement by Directors
28 Apr 2022 CAP-SS Solvency Statement dated 28/04/22
28 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2022 TM01 Termination of appointment of Matthew Alan Dooley as a director on 17 January 2022
03 Feb 2022 AP01 Appointment of Mark Darren Phair as a director on 17 January 2022
03 Feb 2022 AP01 Appointment of Mr Brian Cody Donovan as a director on 17 January 2022
25 Aug 2021 AA Full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
22 Dec 2020 CH01 Director's details changed for Mr Nicholas Elis Vaughan Roberts on 13 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Matthew Alan Dooley on 13 December 2020
15 Dec 2020 AD02 Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
13 Dec 2020 AD03 Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX