Advanced company searchLink opens in new window

VALLEY COURT (WOODHOUSE ROAD) MANAGEMENT COMPANY LIMITED

Company number 05927433

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)
19 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Jmc Estate Agents Laver House 81 Birley Moor Road Sheffield S12 4WG on 13 November 2018
10 Sep 2018 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 8 December 2016
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 7 September 2015 no member list
24 Aug 2015 TM01 Termination of appointment of Michelle Heath as a director on 24 August 2015
21 Aug 2015 AP01 Appointment of Robert Alan Leggetter as a director on 21 March 2015
21 Aug 2015 AP01 Appointment of Mr Michael Wayne Betts as a director on 21 March 2015
17 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Mar 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015
26 Mar 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
13 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015
13 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015
09 Dec 2014 TM01 Termination of appointment of Ann Archer as a director on 1 December 2012
16 Sep 2014 AR01 Annual return made up to 7 September 2014 no member list
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Sep 2013 AR01 Annual return made up to 7 September 2013 no member list
11 Jul 2013 CH04 Secretary's details changed for The Mcdonald Partnership on 1 March 2012
10 May 2013 AA Total exemption full accounts made up to 30 September 2012
28 Nov 2012 AP01 Appointment of Mrs Michelle Heath as a director
28 Nov 2012 TM01 Termination of appointment of Greg Waller as a director