Advanced company searchLink opens in new window

VALLEY EYE PUBLICATIONS LTD

Company number 07167947

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Mar 2015 TM01 Termination of appointment of James Martin Le Vannais as a director on 13 March 2015
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
30 Jan 2015 AA Accounts made up to 30 April 2014
26 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Jul 2011 CH01 Director's details changed for Miss Gillian Boobier on 30 June 2011
01 Jul 2011 TM01 Termination of appointment of Lee Stanley as a director
28 Apr 2011 AA01 Current accounting period extended from 28 February 2011 to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Miss Gillian Boobier on 24 March 2011
04 Apr 2011 CH01 Director's details changed for James Martin Le Vannais on 20 March 2011
11 Mar 2011 TM02 Termination of appointment of Valley Accountants Ltd as a secretary
28 Feb 2011 AD01 Registered office address changed from Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 28 February 2011
30 Jul 2010 TM01 Termination of appointment of Mark George as a director
10 Mar 2010 CONNOT Change of name notice
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)