Advanced company searchLink opens in new window

A.S. VALENTINO'S LIMITED

Company number 06318171

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)
06 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2020 WU15 Notice of final account prior to dissolution
20 Jan 2020 WU07 Progress report in a winding up by the court
29 Jan 2019 WU07 Progress report in a winding up by the court
04 Dec 2017 WU14 Notice of removal of liquidator by court
20 Nov 2017 WU04 Appointment of a liquidator
09 Feb 2017 LIQ MISC INSOLVENCY:Progress report ends 19/11/2016
02 Feb 2016 LIQ MISC INSOLVENCY:Progress report ends 19/11/2015
12 Dec 2014 AD01 Registered office address changed from 3 Barras House Front Street Burnopfield Newcastle upon Tyne NE16 6PY England to Haslers Old Station Road Loughton IG10 4PL on 12 December 2014
11 Dec 2014 COCOMP Order of court to wind up
11 Dec 2014 4.31 Appointment of a liquidator
14 Mar 2014 COCOMP Order of court to wind up
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
16 Aug 2012 AD01 Registered office address changed from 15-33 Middle Chare Chester Le Street Durham DH3 3QD on 16 August 2012
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
28 Jun 2010 TM02 Termination of appointment of Anna Knighton as a secretary
28 Jun 2010 TM01 Termination of appointment of Eleftherios Charilaou as a director