Advanced company searchLink opens in new window

VALLEYTOWN LIMITED

Company number 04419126

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Jun 2016 AD01 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 3 June 2016
31 May 2016 600 Appointment of a voluntary liquidator
31 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-11
27 May 2016 4.70 Declaration of solvency
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
26 Jan 2016 AA Full accounts made up to 31 May 2015
27 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
11 Mar 2015 AA Full accounts made up to 31 May 2014
29 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
20 Feb 2014 AA Full accounts made up to 31 May 2013
25 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
04 Mar 2013 AA Full accounts made up to 31 May 2012
04 May 2012 TM01 Termination of appointment of Michael Ingham as a director
04 May 2012 TM02 Termination of appointment of Michael Ingham as a secretary
26 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
02 Mar 2012 AA Full accounts made up to 31 May 2011
10 Feb 2012 AD01 Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 10 February 2012
10 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 31 May 2010
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1