Advanced company searchLink opens in new window

VALUE COMPARISON LIMITED

Company number 06517710

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)
17 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP .01
07 Oct 2015 AD01 Registered office address changed from Unit 17 Essex Enterprise Centre 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD England to Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER on 7 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AD01 Registered office address changed from Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER to Unit 17 Essex Enterprise Centre 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD on 19 June 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP .01
18 Aug 2014 TM02 Termination of appointment of Gillian Gibb as a secretary on 18 August 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP .01
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 CH01 Director's details changed for Mr Robert Rawlinson on 1 July 2013
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Dec 2012 AP03 Appointment of Mrs Gillian Gibb as a secretary
11 Dec 2012 TM02 Termination of appointment of Juliette Yeardley as a secretary
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Unit 4, the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom on 18 January 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
26 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1