Advanced company searchLink opens in new window

VALAD (OXFORD ROAD READING) LIMITED

Company number 05300985

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)
06 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
05 May 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
22 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Dec 2014 600 Appointment of a voluntary liquidator
19 Nov 2014 AD01 Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 19 November 2014
19 Nov 2014 600 Appointment of a voluntary liquidator
19 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-11
19 Nov 2014 4.70 Declaration of solvency
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
14 Nov 2013 AA Full accounts made up to 30 June 2013
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013
18 Mar 2013 AA Full accounts made up to 30 June 2012
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
08 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 30 June 2011
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
03 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
15 Oct 2010 AA Full accounts made up to 30 June 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
08 Apr 2010 TM01 Termination of appointment of Abayomi Okunola as a director
08 Apr 2010 AP01 Appointment of Mr Fraser James Kennedy as a director