Advanced company searchLink opens in new window

CITY VALE DEVELOPMENTS LIMITED

Company number SC492009

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2021
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 MR04 Satisfaction of charge SC4920090009 in full
10 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 30 November 2019
28 Feb 2020 AD01 Registered office address changed from 4 Netherton Road Netherton Road Wishaw ML2 0EQ Scotland to Enevate Limited30 Pickering Works Enevate Limited 30 Pickering Works Netherton Road Wishaw ML2 0EQ on 28 February 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
11 Nov 2019 AA Unaudited abridged accounts made up to 30 November 2018
19 Feb 2019 CS01 Confirmation statement made on 25 November 2018 with updates
14 Feb 2019 AA Unaudited abridged accounts made up to 30 November 2017
14 Feb 2019 TM01 Termination of appointment of Steven Kelly as a director on 31 March 2018
14 Feb 2019 PSC07 Cessation of Steven Kelly as a person with significant control on 31 March 2018
06 Nov 2018 MR01 Registration of charge SC4920090008, created on 29 October 2018
06 Nov 2018 MR01 Registration of charge SC4920090009, created on 28 October 2018