Advanced company searchLink opens in new window

VALEWOOD CONSTRUCTION LIMITED

Company number 07209579

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Jul 2017 PSC01 Notification of Richard Jepson Egglishaw as a person with significant control on 6 April 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
01 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Feb 2013 AAMD Amended accounts made up to 31 March 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 CH01 Director's details changed for Mr Matthew Snowdon Le Breton on 7 December 2011
21 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
01 Oct 2010 TM02 Termination of appointment of Atlantic Secretaries Limited as a secretary
01 Oct 2010 AP04 Appointment of Bpl Solicitors Limited as a secretary
30 Sep 2010 AP01 Appointment of Mr Matthew Snowdon Le Breton as a director
30 Sep 2010 AD01 Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 30 September 2010