Advanced company searchLink opens in new window

THAMES VALET (WALLINGFORD) LIMITED

Company number 03775722

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)
06 Dec 2010 COCOMP Order of court to wind up
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2009 363a Return made up to 24/05/09; full list of members
15 May 2009 288a Director appointed aladdin cachra
02 May 2009 288b Appointment terminated director shamshad cachra
03 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Oct 2008 363a Return made up to 24/05/08; full list of members
02 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Feb 2008 288a New director appointed
11 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Sep 2007 288b Director resigned
17 Sep 2007 288b Director resigned
13 Sep 2007 288a New director appointed
05 Sep 2007 287 Registered office changed on 05/09/07 from: friars ford cottage manor road, goring reading berkshire RG8 9EP
23 Aug 2007 88(2)R Ad 30/07/07--------- £ si 490769@1=490769 £ ic 100/490869
23 Aug 2007 123 Nc inc already adjusted 30/07/07
23 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 30/07/07
23 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Jul 2007 363a Return made up to 24/05/07; full list of members
20 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
08 Jun 2006 363a Return made up to 24/05/06; full list of members
27 Jan 2006 AA Total exemption small company accounts made up to 30 June 2005
17 Jun 2005 363s Return made up to 24/05/05; full list of members