Advanced company searchLink opens in new window

VALUE WORKS SUPPLY CHAIN LIMITED

Company number 04340305

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2015 DS01 Application to strike the company off the register
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 TM02 Termination of appointment of Paul Michael Cooper as a secretary on 15 April 2014
15 Apr 2014 AP03 Appointment of Mr Jarrod Hargreaves as a secretary on 15 April 2014
30 Jan 2014 AA Accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
07 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
12 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
15 Nov 2012 TM01 Termination of appointment of David Geoffrey Bowes as a director on 31 October 2012
12 Sep 2012 AA Accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2011 AA Accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Iain Keith Walsh on 1 December 2009
17 Dec 2009 CH01 Director's details changed for Mr David Bowes on 1 December 2009
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jul 2009 287 Registered office changed on 21/07/2009 from wigan investment centre waterside drive wigan WN3 5BA
16 Dec 2008 363a Return made up to 14/12/08; full list of members
16 Dec 2008 288c Secretary's change of particulars / paul cooper / 14/12/2008