Advanced company searchLink opens in new window

VALUEWORKS GROUP LIMITED

Company number 08219016

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 Full 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
13 May 2016 TM02 Termination of appointment of Jarrod Hargreaves as a secretary on 28 April 2016
07 May 2016 AP03 Appointment of Nicholas Thomas Southwell as a secretary on 28 April 2016
11 Mar 2016 MR01 Registration of charge 082190160004, created on 11 March 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 54,976
06 Jan 2015 AA Full accounts made up to 31 March 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 54,976
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
04 Apr 2014 MR01 Registration of charge 082190160003
01 Apr 2014 MR01 Registration of charge 082190160002
13 Feb 2014 AA Full accounts made up to 31 March 2013
07 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
27 Nov 2013 MR01 Registration of charge 082190160001
10 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 54,976
28 Dec 2012 CERTNM Company name changed teal bidco LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12