- Company Overview for TEAM VALLEY REINSTATEMENT LIMITED (03516357)
- Filing history for TEAM VALLEY REINSTATEMENT LIMITED (03516357)
- People for TEAM VALLEY REINSTATEMENT LIMITED (03516357)
- Charges for TEAM VALLEY REINSTATEMENT LIMITED (03516357)
- Insolvency for TEAM VALLEY REINSTATEMENT LIMITED (03516357)
- More for TEAM VALLEY REINSTATEMENT LIMITED (03516357)
| 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) |
|---|---|---|---|
| 12 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
| 12 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 11 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
| 11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
| 11 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 15 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2014 | |
| 13 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
| 18 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
| 18 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
| 18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
| 30 Jan 2013 | AD01 | Registered office address changed from 7 Parker Court Dunston Gateshead Tyne & Wear NE11 9EW on 30 January 2013 | |
| 14 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
| 21 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-21
|
|
| 25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 08 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
| 20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 04 May 2010 | CH01 | Director's details changed for Lisa Carr on 24 February 2010 | |
| 04 May 2010 | CH01 | Director's details changed for Kevin David Carr on 24 February 2010 | |
| 04 May 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
| 04 May 2010 | CH01 | Director's details changed for Kevin David Carr on 24 February 2010 | |
| 04 May 2010 | CH01 | Director's details changed for Lisa Carr on 24 February 2010 | |
| 19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 06 Apr 2009 | 363a | Return made up to 24/02/09; full list of members | |
| 03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 22 May 2008 | 363a | Return made up to 24/02/08; full list of members |