Advanced company searchLink opens in new window

VALLEYDOWN LIMITED

Company number 07078013

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)
30 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2013 2.24B Administrator's progress report to 25 October 2013
30 Oct 2013 2.35B Notice of move from Administration to Dissolution on 25 October 2013
24 May 2013 2.24B Administrator's progress report to 5 May 2013
23 Jan 2013 2.23B Result of meeting of creditors
17 Jan 2013 2.16B Statement of affairs with form 2.14B
20 Dec 2012 2.17B Statement of administrator's proposal
12 Nov 2012 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE2 2AQ on 12 November 2012
09 Nov 2012 2.12B Appointment of an administrator
09 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Jan 2012 TM01 Termination of appointment of Edward Peter Pain as a director on 16 January 2012
02 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 2
22 Aug 2011 AP01 Appointment of Mr Edward Peter Pain as a director
09 Aug 2011 AP01 Appointment of Mr Edward Peter Pain as a director
21 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
19 Jan 2011 AP01 Appointment of Andrew Pratt as a director
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Nov 2010 TM01 Termination of appointment of Edward Pain as a director
24 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2010 AP01 Appointment of Mrs Edward Peter Pain as a director
12 Jan 2010 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 12 January 2010
11 Jan 2010 TM01 Termination of appointment of John Wildman as a director
11 Jan 2010 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
17 Nov 2009 NEWINC Incorporation