VALEWOOD CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 07209579 |
Category | Private Limited Company |
Incorporated | 31 Mar 2010 |
Age | 14 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 years, 4 months, 16 days |
SUMMARY
VALEWOOD CONSTRUCTION LIMITED is an dissolved private limited company with number 07209579. It was incorporated 14 years, 4 months, 5 days ago, on 31 March 2010 and it was dissolved 6 years, 4 months, 16 days ago, on 20 March 2018. The company address is Mey House Bridport Road Mey House Bridport Road, Dorchester, DT1 3QY, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Jepson Egglishaw
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 01 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 21 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-07
Officer name: Mr Matthew Snowdon Le Breton
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Atlantic Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bpl Solicitors Limited
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Snowdon Le Breton
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-30
Old address: Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Elliott
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-21
Old address: Orchard House Hammersley Lane Tylers Green High Wycombe Bucks HP10 8EY England
Documents
Termination director company
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-19
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Appoint corporate secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Atlantic Secretaries Limited
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Leonard Elliott
Documents
Some Companies
THIRD FLOOR SUTTON YARD,LONDON,EC1V 7EN
Number: | 03423525 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSFORTH RIVERSIDE NOMINEE LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 04282385 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
104 ORCHARD ROAD,DAGENHAM,RM10 9QA
Number: | 09121000 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD
Number: | 01534347 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 10373751 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT PROPERTY INVESTMENTS LIMITED
8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW
Number: | 04085325 |
Status: | ACTIVE |
Category: | Private Limited Company |