Advanced company searchLink opens in new window

TEAM VALLEY MOTOR COMPANY LIMITED

Company number 04856036

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
14 Aug 2014 CH01 Director's details changed for Peter Elsender on 14 August 2014
20 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2013 TM02 Termination of appointment of Gillian Elsender as a secretary
20 Nov 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from 50 Netherwitton Way Gosforth Newcastle upon Tyne NE3 5RP on 20 February 2012
05 Jan 2012 AD01 Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN on 5 January 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
15 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
10 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 5 August 2009 with full list of shareholders
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Sep 2008 363s Return made up to 05/08/08; no change of members
30 Oct 2007 288b Director resigned