Advanced company searchLink opens in new window

VALUEWORKS HOLDINGS LIMITED

Company number 08218022

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
26 Nov 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
10 Mar 2017 AA Group of companies' accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
07 Jul 2016 AP01 Appointment of Mr Richard Spencer Earnshaw as a director on 20 June 2016
26 Jun 2016 TM01 Termination of appointment of Matthew Edward Brockman as a director on 20 June 2016
24 May 2016 AD01 Registered office address changed from 1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS to Central Working 231-233 Deansgate Manchester M3 4EN on 24 May 2016
07 May 2016 AP01 Appointment of Matthew Trimming as a director on 28 April 2016
07 May 2016 TM01 Termination of appointment of Andrew John Macfarlane as a director on 28 April 2016
07 May 2016 AP03 Appointment of Nicholas Thomas Southwell as a secretary on 28 April 2016
07 May 2016 TM02 Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016
17 Mar 2016 TM01 Termination of appointment of Elizabeth Ann Sipiere as a director on 11 March 2016
05 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 93,217.02
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 93,217.00
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Repurchase of shares 19/06/2014
22 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 86,750.02
15 Apr 2014 TM02 Termination of appointment of Paul Cooper as a secretary
15 Apr 2014 AP03 Appointment of Mr Jarrod Hargreaves as a secretary
14 Apr 2014 TM01 Termination of appointment of Alan Bell as a director
01 Apr 2014 MR01 Registration of charge 082180220001
06 Feb 2014 AA Group of companies' accounts made up to 31 March 2013