Advanced company searchLink opens in new window

VALOUR FINANCE LIMITED

Company number 06034431

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)
05 Sep 2019 MR01 Registration of charge 060344310004, created on 28 August 2019
30 Aug 2019 MR04 Satisfaction of charge 060344310003 in full
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 10,000
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 8,500
09 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Dec 2017 AD01 Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ England to The Colony Hq Altrincham Road Wilmslow SK9 4LY on 12 December 2017
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
23 Feb 2017 MR01 Registration of charge 060344310003, created on 15 February 2017
03 Oct 2016 TM01 Termination of appointment of Mark Anthony Bowker as a director on 29 September 2016
30 Sep 2016 AP01 Appointment of Mrs Natalie Jane Blain as a director on 29 September 2016
27 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 TM02 Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
24 Jun 2015 AD01 Registered office address changed from 1 Cornhill London EC3V 3nd to Barons Court Manchester Road Wilmslow SK9 1BQ on 24 June 2015
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
09 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
18 Feb 2015 MR04 Satisfaction of charge 060344310002 in full
23 May 2014 AD01 Registered office address changed from 3Rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB on 23 May 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Oct 2013 MR01 Registration of charge 060344310002