Advanced company searchLink opens in new window

FIVE VALLEYS PROPERTY COMPANY LIMITED

Company number 06264958

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)
28 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2019 LIQ10 Removal of liquidator by court order
29 Aug 2018 AD01 Registered office address changed from Oakfield House Binley Business Park Harry Weston Road Coventry CV3 2TQ to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 29 August 2018
23 Aug 2018 LIQ01 Declaration of solvency
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-02
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
02 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
16 May 2017 AA Full accounts made up to 31 December 2016
02 May 2017 AP01 Appointment of Mrs Michele Jean Faull as a director on 27 April 2017
02 May 2017 TM01 Termination of appointment of John Lowe as a director on 27 April 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
30 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
29 Jan 2015 AP01 Appointment of Mr Peter Nicholas Frost as a director on 21 January 2015
03 Oct 2014 TM01 Termination of appointment of Colin Terence Franklin as a director on 30 September 2014
22 Aug 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
06 Jun 2014 AD03 Register(s) moved to registered inspection location
28 Nov 2013 AP03 Appointment of Mr Thomas Jonathan Crane as a secretary
28 Nov 2013 TM02 Termination of appointment of Brona Mckeown as a secretary
13 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Jun 2013 AD02 Register inspection address has been changed