DALEVALLEY LIMITED
Status | LIQUIDATION |
Company No. | 04951868 |
Category | Private Limited Company |
Incorporated | 04 Nov 2003 |
Age | 20 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DALEVALLEY LIMITED is an liquidation private limited company with number 04951868. It was incorporated 20 years, 7 months, 5 days ago, on 04 November 2003. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Termination secretary company with name termination date
Date: 24 May 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clyde Secretaries Limited
Termination date: 2024-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2023
Action Date: 19 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jul 2022
Action Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-19
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2021
Action Date: 19 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2020
Action Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-19
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Universal Meats (Uk) Limited
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brf Invicta Limited
Cessation date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 02 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mr Rubens Fernandes Pereira
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cheng
Termination date: 2018-10-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 01 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 01 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 01 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalvi Marcelo Rudeck
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Marcelo Josef Wigman
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Lourenco Perottoni
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Rodrigo Alves Coelho
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Paulo Hamada
Appointment date: 2017-11-15
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Cheng
Appointment date: 2017-11-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 05 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 05 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change account reference date company previous shortened
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 28 Dec 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 23 Dec 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 23 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Lourenco Perottoni
Appointment date: 2016-11-30
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcelo Josef Wigman
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Djavan Biffi
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dalvi Marcelo Rudeck
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Djavan Biffi
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodrigo Alves Coelho
Appointment date: 2016-07-21
Documents
Appoint corporate secretary company with name date
Date: 07 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-07-21
Officer name: Clyde Secretaries Limited
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Banfi
Termination date: 2016-07-21
Documents
Termination secretary company with name termination date
Date: 07 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-21
Officer name: Colin Norton
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: Roberto Banfi
Documents
Move registers to sail company with new address
Date: 12 Aug 2016
Category: Address
Type: AD03
New address: Clyde & Co Llp Houndsditch London EC3A 7AR
Documents
Change sail address company with old address new address
Date: 12 Aug 2016
Category: Address
Type: AD02
New address: Clyde & Co Llp Houndsditch London EC3A 7AR
Old address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England
Documents
Change sail address company with old address new address
Date: 24 May 2016
Category: Address
Type: AD02
New address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
Old address: C/O Smithfield Accountants Llp 117 Charterhouse Street London London EC1M 6AA United Kingdom
Documents
Move registers to sail company with new address
Date: 24 May 2016
Category: Address
Type: AD03
New address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
Documents
Move registers to registered office company with new address
Date: 14 Apr 2016
Category: Address
Type: AD04
New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Termination secretary company with name termination date
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Susan Burke
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Alan Jeffrey Burke
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
Old address: Hall Place Stone Street Seal Kent TN15 0LG
Change date: 2016-03-07
New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Documents
Appoint person secretary company with name date
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Norton
Appointment date: 2016-02-01
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roberto Banfi
Appointment date: 2016-02-01
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Norton
Appointment date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 20 Feb 2013
Action Date: 03 May 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-05-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 06 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Move registers to sail company
Date: 06 Nov 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/11/04--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Legacy
Date: 14 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 19/11/03 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
25 WALBROOK,LONDON,EC4N 8AF
Number: | 02565846 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ
Number: | 06865251 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
76 NEW CAVENDISH STREET,LONDON,W1G 9TB
Number: | 11042911 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 57,NOTTINGHAM,NG1 7AB
Number: | 01442101 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG
Number: | 09890184 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,STAFFORD,ST17 4LW
Number: | 08961585 |
Status: | ACTIVE |
Category: | Private Limited Company |