Advanced company searchLink opens in new window

VALLIS COMMODITIES LIMITED

Company number 04524501

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)
29 Feb 2024 COM1 Establishment of creditors or liquidation committee
16 Aug 2023 AD01 Registered office address changed from Unit 4 Handlemaker Road Frome Somerset BA11 4RW England to Staverton Court Staverton Cheltenham GL51 0UX on 16 August 2023
16 Aug 2023 LIQ02 Statement of affairs
16 Aug 2023 600 Appointment of a voluntary liquidator
16 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-03
21 Sep 2022 TM01 Termination of appointment of Donovan Oliphant as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Peter Harold Hopkins as a director on 21 September 2022
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
15 Feb 2022 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG England to Unit 4 Handlemaker Road Frome Somerset BA11 4RW on 15 February 2022
22 Dec 2021 TM01 Termination of appointment of Dudley Rupert Redfern Smith as a director on 17 December 2021
07 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
30 Jun 2021 AA Accounts for a small company made up to 31 December 2020
09 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
09 Sep 2020 PSC05 Change of details for Vallis Holdings Limited as a person with significant control on 6 July 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
08 Jun 2020 PSC02 Notification of Vallis Holdings Limited as a person with significant control on 31 May 2020
08 Jun 2020 PSC07 Cessation of Peter Harold Hopkins as a person with significant control on 31 May 2020
27 May 2020 MR01 Registration of charge 045245010004, created on 20 May 2020
11 May 2020 AA Accounts for a small company made up to 31 December 2019
27 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
17 Apr 2019 AA Accounts for a small company made up to 31 December 2018
15 Apr 2019 MR04 Satisfaction of charge 1 in full
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
04 Oct 2018 MR01 Registration of charge 045245010003, created on 28 September 2018