Advanced company searchLink opens in new window

INNY VALE LTD

Company number 05237558

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
08 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
08 Dec 2017 4.68 Liquidators' statement of receipts and payments to 4 May 2016
26 Oct 2017 4.71 Return of final meeting in a members' voluntary winding up
25 Aug 2015 4.70 Declaration of solvency
25 Aug 2015 600 Appointment of a voluntary liquidator
25 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-05
17 Aug 2015 AD01 Registered office address changed from 30 Sea Road Carlyon Bay St Austell Cornwall PL25 3SF to 9 the Crescent the Crescent Plymouth PL1 3AB on 17 August 2015
22 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
03 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
18 Sep 2013 AD02 Register inspection address has been changed from Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Sep 2012 CH01 Director's details changed for Mr Justin Stuart Williams on 26 September 2012
26 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
26 Sep 2012 AD03 Register(s) moved to registered inspection location
26 Sep 2012 AD02 Register inspection address has been changed
14 Jun 2012 CH01 Director's details changed for Mr Kevin Stuart Williams on 25 May 2012
14 Jun 2012 CH03 Secretary's details changed for Mr Kevin Stuart Williams on 25 May 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 May 2012 AD01 Registered office address changed from Dunstan Lodge Dunstan Lane St. Mellion Saltash Cornwall PL12 6RX on 24 May 2012
21 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010