VALEWOOD CONSTRUCTION LIMITED

Mey House Bridport Road Mey House Bridport Road, Dorchester, DT1 3QY, Dorset
StatusDISSOLVED
Company No.07209579
CategoryPrivate Limited Company
Incorporated31 Mar 2010
Age14 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 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

View document PDF

Gazette notice voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atlantic Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bpl Solicitors Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Elliott

Documents

View document PDF

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

View document PDF

Termination director company

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Atlantic Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Leonard Elliott

Documents

View document PDF

Incorporation company

Date: 31 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EULOGY! LIMITED

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

KEVOSE LIMITED

104 ORCHARD ROAD,DAGENHAM,RM10 9QA

Number:09121000
Status:ACTIVE
Category:Private Limited Company

PORTABLE CONVEYORS LIMITED

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:01534347
Status:ACTIVE
Category:Private Limited Company

ROSE C F LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source