Advanced company searchLink opens in new window

VALUEMETRICS LIMITED

Company number 04445432

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 May 2015 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2014 AD01 Registered office address changed from Unit 4 Old Hall Farm Barns, Whitestitch Lane, Meriden Warwickshire CV7 7JE England on 9 January 2014
07 Jan 2014 4.20 Statement of affairs with form 4.19
07 Jan 2014 600 Appointment of a voluntary liquidator
07 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
29 May 2013 AD01 Registered office address changed from Old Hall Farm Whitestitch Lane Meriden Coventry West Midlands CV7 7JE United Kingdom on 29 May 2013
25 Jan 2013 TM01 Termination of appointment of Gary Andrew Cook as a director on 23 January 2013
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Emile Matthys Laubscher on 1 May 2011
02 Feb 2011 AD01 Registered office address changed from Vienna House Starley Way Birmingham West Midlands B37 7HB on 2 February 2011
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AP01 Appointment of Mr Gary Andrew Cook as a director
02 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 1 June 2010
01 Jun 2010 TM02 Termination of appointment of Penelope Hopkins as a secretary
01 Jun 2010 CH01 Director's details changed for Mr Emile Matthys Laubscher on 23 May 2010
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
29 Jul 2009 288a Director appointed mr emile matthys laubscher
26 Jun 2009 288b Appointment terminated director richard wallis
18 Jun 2009 363a Return made up to 23/05/09; full list of members